Search icon

DARLING GREEN, INC.

Company Details

Name: DARLING GREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314672
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 295 WEST 11TH ST, #6K, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 917-669-3317

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 WEST 11TH ST, #6K, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JEREMY JOHNSTON Chief Executive Officer 295 WEST 11TH ST, #6K, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1449272-DCA Inactive Business 2012-10-26 2015-02-28

History

Start date End date Type Value
2008-02-15 2012-03-09 Address 295 W 11TH STREET, 6K, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-02-15 2012-03-09 Address 295 W 11TH STREET, 6K, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-02-01 2012-03-09 Address 295 WEST 11TH STREET, 6K, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002422 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120309002900 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100318002376 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080215002089 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060201001278 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1158956 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1158951 CNV_TFEE INVOICED 2013-07-10 7.46999979019165 WT and WH - Transaction Fee
1240184 RENEWAL INVOICED 2013-07-10 100 Home Improvement Contractor License Renewal Fee
1158952 FINGERPRINT INVOICED 2012-11-05 75 Fingerprint Fee
1158955 TRUSTFUNDHIC INVOICED 2012-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1158953 LICENSE INVOICED 2012-10-26 50 Home Improvement Contractor License Fee
1158954 CNV_TFEE INVOICED 2012-10-26 6.230000019073486 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636387700 2020-05-01 0202 PPP 295 W 11TH ST APT 6K, NEW YORK, NY, 10014
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6514.48
Forgiveness Paid Date 2021-03-25
7597128409 2021-02-12 0202 PPS 295 W 11th St Apt 6K, New York, NY, 10014-2480
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
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, 10014-2480
Project Congressional District NY-10
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6493.91
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State