Search icon

GREENE HILL GARDEN CORP.

Company Details

Name: GREENE HILL GARDEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949390
ZIP code: 11030
County: Kings
Place of Formation: New York
Address: 11 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 646-270-1737

Phone +1 718-282-3733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWANGOK SUNG Chief Executive Officer 11 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
KWANGOK SUNG DOS Process Agent 11 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date Last renew date End date Address Description
670273 No data Retail grocery store No data No data No data 375 MYRTLE AVE, BROOKLYN, NY, 11205 No data
0081-23-122774 No data Alcohol sale 2023-01-13 2023-01-13 2026-01-31 375 MYRTLE AVE, BROOKLYN, New York, 11205 Grocery Store
2040475-1-DCA Inactive Business 2016-07-15 No data 2021-12-31 No data No data
1378896-DCA Inactive Business 2010-12-14 No data 2020-03-31 No data No data

History

Start date End date Type Value
2012-06-19 2020-05-04 Address 17 GREENE AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2012-06-19 2020-05-04 Address 17 GREENE AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2010-05-13 2020-05-04 Address 375 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061856 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120619006276 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100513000409 2010-05-13 CERTIFICATE OF INCORPORATION 2010-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 GREENE-VILLE GARDEN 375 MYRTLE AVE, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2023-04-24 No data 375 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-17 No data 375 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-22 No data 375 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-19 No data 375 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 375 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 375 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-31 No data 375 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 375 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-03 No data 375 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity 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
3249264 WM VIO INVOICED 2020-10-27 25 WM - W&M Violation
3248259 SCALE-01 INVOICED 2020-10-22 100 SCALE TO 33 LBS
3159563 LL VIO INVOICED 2020-02-18 250 LL - License Violation
3158139 CL VIO INVOICED 2020-02-12 350 CL - Consumer Law Violation
3158147 LL VIO VOIDED 2020-02-12 500 LL - License Violation
3121097 CL VIO CREDITED 2019-11-29 175 CL - Consumer Law Violation
3121032 LL VIO VOIDED 2019-11-29 250 LL - License Violation
3119689 SCALE-01 INVOICED 2019-11-26 80 SCALE TO 33 LBS
3106292 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
2778353 OL VIO INVOICED 2018-04-19 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2019-11-19 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-11-19 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-02-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-02-01 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2017-02-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-02-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-02-01 Settlement (Pre-Hearing) STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2017-02-01 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-02-01 Settlement (Pre-Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248067406 2020-05-08 0202 PPP 375 Myrtle Ave., Brooklyn, NY, 11205
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23044.67
Loan Approval Amount (current) 23044.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 445230
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23327.61
Forgiveness Paid Date 2021-08-02
6938318303 2021-01-27 0202 PPS 375 Myrtle Ave, Brooklyn, NY, 11205-2407
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23044.67
Loan Approval Amount (current) 23044.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2407
Project Congressional District NY-07
Number of Employees 5
NAICS code 445230
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23227.75
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State