Search icon

GREEN RIVER CAPITAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GREEN RIVER CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2012 (13 years ago)
Entity Number: 4201559
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM ROGOVE Chief Executive Officer 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ADAM ROGOVE DOS Process Agent 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
F13000001742
State:
FLORIDA
Type:
Headquarter of
Company Number:
001-058-258
State:
Alabama
Type:
Headquarter of
Company Number:
20231043830
State:
COLORADO
Type:
Headquarter of
Company Number:
1185498
State:
CONNECTICUT

History

Start date End date Type Value
2024-08-14 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-05-16 Address 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-03-29 2024-05-16 Address 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-03-29 2024-05-16 Address 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003315 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220202002869 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200226060171 2020-02-26 BIENNIAL STATEMENT 2020-02-01
180222006153 2018-02-22 BIENNIAL STATEMENT 2018-02-01
160329006254 2016-03-29 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
87915.00
Total Face Value Of Loan:
87915.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87915
Current Approval Amount:
87915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88680.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State