Search icon

GREEN ACRES EAST INC.

Company Details

Name: GREEN ACRES EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3339013
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: PO BOX 309, PECONIC, NY, United States, 11958
Principal Address: PO BOX 309, 1610 BOISSEAN AVE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 309, PECONIC, NY, United States, 11958

Chief Executive Officer

Name Role Address
ERICK R HEINS Chief Executive Officer PO BOX 309, PECONIC, NY, United States, 11958

History

Start date End date Type Value
2008-03-04 2019-12-20 Address BOX 354, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2008-03-04 2019-12-20 Address 46000 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
2006-03-24 2019-12-20 Address PO BOX 354, PECONIC, NY, 11958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220002022 2019-12-20 BIENNIAL STATEMENT 2018-03-01
080304003128 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324000559 2006-03-24 CERTIFICATE OF INCORPORATION 2006-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7523798604 2021-03-23 0235 PPS 1575 Eugenes Rd, Cutchogue, NY, 11935-2106
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2450
Loan Approval Amount (current) 2450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutchogue, SUFFOLK, NY, 11935-2106
Project Congressional District NY-01
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2478.12
Forgiveness Paid Date 2022-05-19
3838627207 2020-04-27 0235 PPP 1575 EUGENES ROAD, CUTCHOGUE, NY, 11935
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2450
Loan Approval Amount (current) 2450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTCHOGUE, SUFFOLK, NY, 11935-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2477.02
Forgiveness Paid Date 2021-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State