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
020405002787 2002-04-05 BIENNIAL STATEMENT 2002-03-01
000324000716 2000-03-24 CERTIFICATE OF INCORPORATION 2000-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4081967108 2020-04-12 0248 PPP 33 2nd St, TROY, NY, 12180-3100
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-3100
Project Congressional District NY-20
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40707.42
Forgiveness Paid Date 2021-04-29
9084778300 2021-01-30 0248 PPS 33 2nd St, Troy, NY, 12180-4077
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 56400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-4077
Project Congressional District NY-20
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56753.85
Forgiveness Paid Date 2021-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State