Search icon

GREEN HOUSE VARIETY CENTER INC.

Company Details

Name: GREEN HOUSE VARIETY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977726
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-11 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN HOUSE VARIETY CENTER INC. DOS Process Agent 15-11 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
XIAO MEI ZHOU Chief Executive Officer 15-11 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 15-11 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2020-07-06 2024-07-01 Address 15-11 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2018-07-06 2020-07-06 Address 15-11 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2018-07-06 2024-07-01 Address 15-11 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2012-07-30 2018-07-06 Address 15-09 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2012-07-30 2018-07-06 Address 15-09 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-07-27 2018-07-06 Address 15-09 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2010-07-27 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701039937 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220702001362 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200706060490 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180706006735 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160706006741 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140715006129 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120730002282 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100727000895 2010-07-27 CERTIFICATE OF INCORPORATION 2010-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-13 No data 1511 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 1511 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 1509 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 1509 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7035468110 2020-07-22 0202 PPP 1511 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356-2209
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COLLEGE POINT, QUEENS, NY, 11356-2209
Project Congressional District NY-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6566.25
Forgiveness Paid Date 2021-08-02
6484048408 2021-02-10 0202 PPS 1511 College Point Blvd, College Point, NY, 11356-2209
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2209
Project Congressional District NY-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6546.12
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State