Search icon

GREEN WOOD MINIMARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN WOOD MINIMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2005 (20 years ago)
Entity Number: 3245763
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 574 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 574 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 7TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JEHAD ALZGHOOL Chief Executive Officer 574 7TH AVE, 1F, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date Address
616001 No data Retail grocery store No data No data 574 7TH AVE, BROOKLYN, NY, 11215
1208961-DCA Active Business 2005-09-02 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
130815002287 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110816002246 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090730002053 2009-07-30 BIENNIAL STATEMENT 2009-08-01
050819000097 2005-08-19 CERTIFICATE OF INCORPORATION 2005-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3470375 SCALE-01 INVOICED 2022-08-04 20 SCALE TO 33 LBS
3382960 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3107609 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
2909124 SCALE-01 INVOICED 2018-10-15 20 SCALE TO 33 LBS
2698267 RENEWAL INVOICED 2017-11-22 110 Cigarette Retail Dealer Renewal Fee
2481571 SCALE-01 INVOICED 2016-11-02 20 SCALE TO 33 LBS
2209207 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1525232 RENEWAL INVOICED 2013-12-05 110 Cigarette Retail Dealer Renewal Fee
342064 CNV_SI INVOICED 2012-08-14 20 SI - Certificate of Inspection fee (scales)
704675 RENEWAL INVOICED 2011-10-21 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
5620.00
Total Face Value Of Loan:
5620.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5620
Current Approval Amount:
5620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5656.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State