Search icon

JONATHAN GREEN, INC.

Company Details

Name: JONATHAN GREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Entity Number: 3133443
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 20 W 47TH ST, NEW YORK, NY, United States, 10036
Principal Address: 114 PARK DRIVE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN GREEN, INC. DOS Process Agent 20 W 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JONATHAN GREEN Chief Executive Officer 114 PARK DRIVE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2004-12-03 2018-12-05 Address 114 PARK DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060238 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181205006270 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161206007504 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141209006454 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121219006054 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101208002819 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081119002701 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061128002948 2006-11-28 BIENNIAL STATEMENT 2006-12-01
041203000615 2004-12-03 CERTIFICATE OF INCORPORATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5810618600 2021-03-20 0202 PPS 20 W 47th St Ste 507, New York, NY, 10036-3455
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
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 New York, NEW YORK, NY, 10036-3455
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16588.94
Forgiveness Paid Date 2021-10-08
4074419003 2021-05-20 0202 PPS 351 E 55th St, Brooklyn, NY, 11203-4712
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13293
Loan Approval Amount (current) 13293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-4712
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13317.74
Forgiveness Paid Date 2021-08-25
7499608908 2021-05-07 0202 PPP 351 E 55th St, Brooklyn, NY, 11203-4712
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13293
Loan Approval Amount (current) 13293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-4712
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13328.08
Forgiveness Paid Date 2021-08-11
1218377705 2020-05-01 0202 PPP 20 W 47TH ST STE 507, NEW YORK, NY, 10036
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) 17875
Loan Approval Amount (current) 17875
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18064.29
Forgiveness Paid Date 2021-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State