Search icon

GREENE FASHIONS INC.

Company Details

Name: GREENE FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1999 (26 years ago)
Entity Number: 2362016
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 224 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENE FASHIONS INC. DOS Process Agent 224 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
WILLIAM GREENE Chief Executive Officer 224 JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 224 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2015-03-05 2023-12-27 Address 224 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2015-03-05 2023-12-27 Address 224 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-04-03 2015-03-05 Address 260 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2001-04-03 2015-03-05 Address 91 JEROME AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-04-03 2015-03-05 Address 260 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-03-30 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-30 2001-04-03 Address 91 JEROME AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002983 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210301060377 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170313006067 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150305006338 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130314006286 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110324002625 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090319002301 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070327002190 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050602002771 2005-06-02 BIENNIAL STATEMENT 2005-03-01
030306002302 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1448417710 2020-05-01 0235 PPP 224 JERICHO TPKE, MINEOLA, NY, 11501
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 50
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20974.81
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State