Search icon

GREEN CHOICE CARPET CORP

Company Details

Name: GREEN CHOICE CARPET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2009 (15 years ago)
Entity Number: 3885451
ZIP code: 11042
County: Kings
Place of Formation: New York
Principal Address: 1979 MARCUS AVE #210, LAKE SUCCESS, NY, United States, 11042
Address: 1979 MARCUS AVE, SUITE 210, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANIV NIR Chief Executive Officer 2122 E 66TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1979 MARCUS AVE, SUITE 210, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 1128 EAST 73RD ST 1ST FLR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-29 2024-09-13 Address 1128 EAST 73RD ST 1ST FLR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-12-04 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-04 2024-09-13 Address 1128 EAST 73RD STREET, 1 FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002703 2024-09-13 BIENNIAL STATEMENT 2024-09-13
140429002478 2014-04-29 BIENNIAL STATEMENT 2013-12-01
091204000212 2009-12-04 CERTIFICATE OF INCORPORATION 2009-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127848407 2021-02-16 0235 PPS 1979 Marcus Ave Ste 210, New Hyde Park, NY, 11042-1022
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16945
Loan Approval Amount (current) 16945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1022
Project Congressional District NY-03
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17120.29
Forgiveness Paid Date 2022-03-07
2614207402 2020-05-06 0202 PPP 2122 E 66TH ST FL 2, BROOKLYN, NY, 11234
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16942
Loan Approval Amount (current) 16942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17161.07
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State