Search icon

GREEN PLANET ORGANICS, INC.

Company Details

Name: GREEN PLANET ORGANICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184717
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 969 FULTON STREET, BROOKLYN, NY, United States, 11238
Principal Address: 969 FULTON ST, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUENZANG NAMGAY Chief Executive Officer 969 FULTON ST, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 969 FULTON STREET, BROOKLYN, NY, United States, 11238

Licenses

Number Type Address
672206 Retail grocery store 969 FULTON ST, BROOKLYN, NY, 11238

Filings

Filing Number Date Filed Type Effective Date
140306002225 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120105000754 2012-01-05 CERTIFICATE OF INCORPORATION 2012-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-14 No data 969 FULTON ST, Brooklyn, BROOKLYN, NY, 11238 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 969 FULTON ST, Brooklyn, BROOKLYN, NY, 11238 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-16 No data 969 FULTON ST, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-23 No data 969 FULTON ST, Brooklyn, BROOKLYN, NY, 11238 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-24 No data 969 FULTON ST, Brooklyn, BROOKLYN, NY, 11238 Pass 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
3630018 SCALE-01 INVOICED 2023-04-17 20 SCALE TO 33 LBS
3046151 SCALE-01 INVOICED 2019-06-12 20 SCALE TO 33 LBS
2620805 CL VIO INVOICED 2017-06-06 350 CL - Consumer Law Violation
2617788 SCALE-01 INVOICED 2017-05-30 20 SCALE TO 33 LBS
2290917 SCALE-01 INVOICED 2016-03-02 20 SCALE TO 33 LBS
1669847 SCALE-01 INVOICED 2014-05-01 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245567402 2020-05-12 0202 PPP 969 FULTON ST, BROOKLYN, NY, 11238
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
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, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 446191
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 4380.59
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State