Search icon

GREEN GIRL PRINTING AND MESSENGER, INC.

Company Details

Name: GREEN GIRL PRINTING AND MESSENGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767648
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 44 W 39TH ST, NEW YORK, NY, United States, 10018
Principal Address: 20 PEPPERDAY AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PSX0 Active Non-Manufacturer 2016-09-07 2024-03-01 2027-01-13 2023-02-10

Contact Information

POC ALICE HARFORD
Phone +1 212-575-0357
Address 44 W 39TH ST, NEW YORK, NY, 10018 3802, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ALICE HARFORD Chief Executive Officer 44 WEST 39TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 W 39TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-03-17 2022-03-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2009-01-27 2022-03-17 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2009-01-27 2010-09-14 Address 20 PEPPERDAY AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113007502 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130131002047 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110114002357 2011-01-14 BIENNIAL STATEMENT 2011-01-01
100914000073 2010-09-14 CERTIFICATE OF CHANGE 2010-09-14
090127000378 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6868158405 2021-02-11 0202 PPS 44 W 39th St, New York, NY, 10018-3802
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27224
Loan Approval Amount (current) 27224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-3802
Project Congressional District NY-12
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27391.88
Forgiveness Paid Date 2021-10-06
4023157310 2020-04-29 0202 PPP 44 W 39th St, New York, NY, 10018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27987.17
Forgiveness Paid Date 2021-10-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State