Search icon

238 GREEN CORP.

Company Details

Name: 238 GREEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780311
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 238 GREEN STREET, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PICCOLINO Chief Executive Officer 238 GREEN STREET, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
C/O JOHN PICCOLINO DOS Process Agent 238 GREEN STREET, TARRYTOWN, NY, United States, 10591

Filings

Filing Number Date Filed Type Effective Date
130617002258 2013-06-17 BIENNIAL STATEMENT 2013-02-01
110418002350 2011-04-18 BIENNIAL STATEMENT 2011-02-01
090227000634 2009-02-27 CERTIFICATE OF INCORPORATION 2009-02-27

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:
205530.50
Total Face Value Of Loan:
205530.50
Date:
2020-04-14
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:
146800.00
Total Face Value Of Loan:
146800.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
205530.5
Current Approval Amount:
205530.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79973.97
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146800
Current Approval Amount:
146800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147749.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State