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
2009-06-17 2013-07-11 Address 530 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

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
090617000161 2009-06-17 CERTIFICATE OF INCORPORATION 2009-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-05 No data 209 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-04 No data 209 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-15 No data 209 W 96TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 209 W 96TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-16 No data 209 W 96TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-17 No data 209 W 96TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-31 No data 209 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7484777108 2020-04-14 0202 PPP 209 W. 96 St, NEW YORK, NY, 10025
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674200
Loan Approval Amount (current) 674200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10025-0001
Project Congressional District NY-13
Number of Employees 63
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 682402.77
Forgiveness Paid Date 2021-07-13
6715798310 2021-01-27 0202 PPS 209 W 96th St, New York, NY, 10025-6337
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661600
Loan Approval Amount (current) 661600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10025-6337
Project Congressional District NY-12
Number of Employees 63
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 670035.4
Forgiveness Paid Date 2022-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State