Search icon

YOU SAVE GREEN INCORPORATED

Company Details

Name: YOU SAVE GREEN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936405
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 79 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 79 MADISON AVE, NONE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 516-974-7600

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MAGID Chief Executive Officer PO BOX 278, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
DAVID MAGID Agent 79 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10016

Licenses

Number Status Type Date End date
1372660-DCA Inactive Business 2010-09-28 2021-02-28

History

Start date End date Type Value
2023-11-14 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-27 2023-11-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-04-20 2020-10-06 Address PO BOX 278, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2014-04-15 2020-04-20 Address 141 CRESCENT DR, NONE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2014-04-15 2020-04-20 Address 141 CRESCENT DR, NONE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2010-04-13 2020-10-06 Address 141 CRESCENT DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Registered Agent)
2010-04-13 2020-04-20 Address 141 CRESCENT DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2010-04-13 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
201006000358 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
200420060104 2020-04-20 BIENNIAL STATEMENT 2020-04-01
160404006356 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006094 2014-04-15 BIENNIAL STATEMENT 2014-04-01
100413000813 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2965327 TRUSTFUNDHIC INVOICED 2019-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965328 RENEWAL INVOICED 2019-01-21 100 Home Improvement Contractor License Renewal Fee
2550907 TRUSTFUNDHIC INVOICED 2017-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550908 RENEWAL INVOICED 2017-02-11 100 Home Improvement Contractor License Renewal Fee
1878802 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878803 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1023585 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
1023584 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1054518 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
1023586 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961038406 2021-02-03 0202 PPS 300 E 57th St Apt 12F, New York, NY, 10022-3118
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139355
Loan Approval Amount (current) 139355
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 York, NEW YORK, NY, 10022-3118
Project Congressional District NY-12
Number of Employees 12
NAICS code 238220
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 140276.84
Forgiveness Paid Date 2021-10-26
2156557709 2020-05-01 0202 PPP 79 Madison 8th Floor, NEW YORK, NY, 10016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139355
Loan Approval Amount (current) 139355
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 YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 238210
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 140576.52
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State