Search icon

SERENE GREEN INCORPORATED

Company Details

Name: SERENE GREEN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Entity Number: 3662070
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 45 HILEEN DRIVE, KINGS PARK, NY, United States, 11754
Principal Address: 34 PARKWAY DR, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SMITH Chief Executive Officer 34 PARKWAY DR, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
JOHN STANCO DOS Process Agent 45 HILEEN DRIVE, KINGS PARK, NY, United States, 11754

Filings

Filing Number Date Filed Type Effective Date
140707002546 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120608002464 2012-06-08 BIENNIAL STATEMENT 2012-04-01
080423000353 2008-04-23 CERTIFICATE OF INCORPORATION 2008-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526067205 2020-04-27 0235 PPP 3980 NOYAC ROAD, SAG HARBOR, NY, 11963
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47737
Loan Approval Amount (current) 47737
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 SAG HARBOR, SUFFOLK, NY, 11963-0001
Project Congressional District NY-01
Number of Employees 37
NAICS code 445110
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 48012.81
Forgiveness Paid Date 2020-12-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State