Search icon

THE GREEN JANITOR, INC.

Company Details

Name: THE GREEN JANITOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2007 (18 years ago)
Entity Number: 3473482
ZIP code: 12401
County: Dutchess
Place of Formation: New York
Address: 131 Tammany St, Kingston, NY, United States, 12401

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 Tammany St, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
JARED MILLER Chief Executive Officer 131 TAMMANY ST, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 34 OLD FARMS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 131 TAMMANY ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-21 2023-05-16 Address 34 OLD FARMS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2017-03-21 2023-05-16 Address 34 OLD FARMS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2007-02-07 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-02-07 2023-05-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2007-02-07 2017-03-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516002745 2023-05-16 BIENNIAL STATEMENT 2023-02-01
SR-94105 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170321002024 2017-03-21 BIENNIAL STATEMENT 2017-02-01
070207000128 2007-02-07 CERTIFICATE OF INCORPORATION 2007-02-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3409806001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE GREEN JANITOR, INC.
Recipient Name Raw THE GREEN JANITOR, INC.
Recipient Address 34 OLD FARMS ROAD, POUGHKEEPSIE, DUTCHESS, NEW YORK, 12603-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -15000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268147003 2020-04-09 0202 PPP 612 Washington Ave, Kingston, NY, 12401-2945
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2945
Project Congressional District NY-19
Number of Employees 18
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56052.66
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State