Search icon

GREEN FROG CS, INC.

Company Details

Name: GREEN FROG CS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2010 (14 years ago)
Entity Number: 4035220
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 1822 MAIN ROAD, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1822 MAIN ROAD, SILVER CREEK, NY, United States, 14136

Chief Executive Officer

Name Role Address
MICHELE A. BORRELLO Chief Executive Officer 1822 MAIN ROAD, SILVER CREEK, NY, United States, 14136

Licenses

Number Type Date Last renew date End date Address Description
060402 Retail grocery store No data No data No data 1822 RT 20, SILVER CREEK, NY, 14136 No data
0081-20-308101 Alcohol sale 2023-12-11 2023-12-11 2026-12-31 1822 ROUTE 20, SILVER CREEK, New York, 14136 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
201208060397 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181211006275 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007470 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006089 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121211006517 2012-12-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13360.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State