Search icon

GREEN MOUNTAIN DEVELOPMENT CORP.

Company Details

Name: GREEN MOUNTAIN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083634
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 129 Grandview Avenue, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSEF EMUNA Chief Executive Officer 129 GRANDVIEW AVENUE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
GREEN MOUNTAIN DEVELOPMENT CORP. DOS Process Agent 129 Grandview Avenue, Monsey, NY, United States, 10952

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 254 S MAIN ST, SUITE 404, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-07-31 Address 129 GRANDVIEW AVENUE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2021-08-09 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2024-07-31 Address C/O BARRY D. HABERMAN, ESQ., 254 SOUTH MAIN STREET, #404, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2020-10-13 2024-07-31 Address 254 S MAIN ST, SUITE 404, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2004-07-28 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-28 2020-10-13 Address 233 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731002401 2024-07-31 BIENNIAL STATEMENT 2024-07-31
201013060794 2020-10-13 BIENNIAL STATEMENT 2020-07-01
040728000259 2004-07-28 CERTIFICATE OF INCORPORATION 2004-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797938407 2021-02-04 0202 PPS 129 Grandview Ave, Monsey, NY, 10952-1414
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16937
Loan Approval Amount (current) 16937
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-1414
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17226.09
Forgiveness Paid Date 2022-11-10
7918958108 2020-07-24 0202 PPP 129 GRANDVIEW AVE, MONSEY, NY, 10952-1414
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16938
Loan Approval Amount (current) 16938
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-1414
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17118.05
Forgiveness Paid Date 2021-08-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State