Search icon

GREEN PELLET TECHNOLOGIES, INC.

Company Details

Name: GREEN PELLET TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2009 (16 years ago)
Entity Number: 3775245
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 491 GRANT AVE RD, AUBURN, NY, United States, 13021
Principal Address: 207 W. GENESEE STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F. PAUL VANDERPOOL Chief Executive Officer 207 W. GENESEE STREET, AUBURN, NY, United States, 13021

Agent

Name Role Address
F. PAUL VANDERPOOL Agent 491 GRANT AVE RD, AUBURN, NY, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 491 GRANT AVE RD, AUBURN, NY, United States, 13021

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001937104
Phone:
3152526630

Latest Filings

Form type:
D
File number:
021-454141
Filing date:
2022-07-29
File:

History

Start date End date Type Value
2009-02-17 2019-12-12 Address 207 W GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Registered Agent)
2009-02-17 2019-12-12 Address 207 W GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191212000537 2019-12-12 CERTIFICATE OF CHANGE 2019-12-12
110502002989 2011-05-02 BIENNIAL STATEMENT 2011-02-01
090217000015 2009-02-17 CERTIFICATE OF INCORPORATION 2009-02-17

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69135.00
Total Face Value Of Loan:
69135.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69135.00
Total Face Value Of Loan:
69135.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69135
Current Approval Amount:
69135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69553.6
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69135
Current Approval Amount:
69135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69938.1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State