Search icon

GREEN STREET ENTERTAINMENT CORP.

Company Details

Name: GREEN STREET ENTERTAINMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2000 (25 years ago)
Entity Number: 2490608
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 33 2ND ST, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES K SCULLY Chief Executive Officer 120 2ND ST, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 2ND ST, TROY, NY, United States, 12180

Licenses

Number Type Date Last renew date End date Address Description
0370-24-233566 Alcohol sale 2024-10-24 2024-10-24 2026-10-31 33 2ND STREET, TROY, New York, 12180 Food & Beverage Business
0340-22-205527 Alcohol sale 2022-10-18 2022-10-18 2024-10-31 33 2ND STREET, TROY, New York, 12180 Restaurant

History

Start date End date Type Value
2002-04-05 2010-03-26 Address 148 2ND ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2000-03-24 2002-04-05 Address P.O. BOX 4626, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006719 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140430006131 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120619002465 2012-06-19 BIENNIAL STATEMENT 2012-03-01
100326002021 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002062 2008-03-11 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
22168.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56400.00
Total Face Value Of Loan:
56400.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40300.00
Total Face Value Of Loan:
40300.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40300
Current Approval Amount:
40300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40707.42
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56400
Current Approval Amount:
56400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56753.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State