Search icon

GREEN CHIP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN CHIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2012 (13 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 4201259
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 540 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 540 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MICHAEL ALLOCCO Chief Executive Officer 540 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LILA GLOYD
User ID:
P1815890
Trade Name:
GREEN CHIP INC

Commercial and government entity program

CAGE number:
733N5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-28
CAGE Expiration:
2029-05-28
SAM Expiration:
2025-05-24

Contact Information

POC:
LILA GLOYD
Phone:
+1 718-349-2620

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 540 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-04 2024-02-01 Address 540 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226000869 2024-02-23 CERTIFICATE OF MERGER 2024-02-23
240201037308 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220428001828 2022-04-28 BIENNIAL STATEMENT 2022-02-01
200203061347 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180212006026 2018-02-12 BIENNIAL STATEMENT 2018-02-01

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$299,240.57
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,240.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$301,896.84
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $299,235.57
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$331,101
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,101
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$335,183.07
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $331,101

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State