Search icon

GREEN 2 GREEN CORP.

Company Details

Name: GREEN 2 GREEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2009 (16 years ago)
Entity Number: 3823123
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 209 W 96TH ST., NEW YORK, NY, United States, 10025
Principal Address: 209 W 96TH STREET, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-624-4400

Phone +1 212-662-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PANAGLOTIS MOURKAKOS Agent 74 SHERWOOD ROAD, NORWOOD, NJ, 07648

DOS Process Agent

Name Role Address
KYRIAKOS MOURKAKOS DOS Process Agent 209 W 96TH ST., NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
KYRIAKOS MOURKAKOS Chief Executive Officer 209 W 96TH STREET, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2016171-DCA Inactive Business 2014-12-04 2022-03-31
1439660-DCA Inactive Business 2012-08-02 2014-03-31

History

Start date End date Type Value
2022-02-24 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-21 2017-07-10 Address 38 BERKERY PLACE, ALPINE, NJ, 07620, USA (Type of address: Service of Process)
2013-07-11 2016-06-21 Address 209 W 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-06-17 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210720001810 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200107000514 2020-01-07 CERTIFICATE OF CHANGE 2020-01-07
170710006235 2017-07-10 BIENNIAL STATEMENT 2017-06-01
160621006335 2016-06-21 BIENNIAL STATEMENT 2015-06-01
130711006384 2013-07-11 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148940 RENEWAL INVOICED 2020-01-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3126842 OL VIO INVOICED 2019-12-13 500 OL - Other Violation
3110885 TO-REST NEW 2019-10-31 0 TTC Trust Fund Restitution Reimbursement
3110887 TOW FEE NEW 2019-10-31 0 Towing Fee
3110695 TO VIO NEW 2019-10-31 0 'TO - Tobacco Other
3110889 WM VIO NEW 2019-10-31 0 WM - W&M Violation
3110704 CT-REST NEW 2019-10-31 0 HIC Trust Fund Restitution Reimbursement
3110696 CRC NEW 2019-10-31 0 Appeals - Consumer Restitution Collected
3110870 PL VIO NEW 2019-10-31 0 PL - Padlock Violation
3110873 CT NEW 2019-10-31 0 Repayment to HIC Trust Fund

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-04 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2019-10-04 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-10-04 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2014-10-31 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
661600.00
Total Face Value Of Loan:
661600.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
674200.00
Total Face Value Of Loan:
674200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
674200
Current Approval Amount:
674200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
682402.77
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
661600
Current Approval Amount:
661600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
670035.4

Date of last update: 27 Mar 2025

Sources: New York Secretary of State