Search icon

GREEN RIVER CAPITAL CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GREEN RIVER CAPITAL CORP., FLORIDA F13000001742 FLORIDA
Headquarter of GREEN RIVER CAPITAL CORP., Alabama 001-058-258 Alabama
Headquarter of GREEN RIVER CAPITAL CORP., COLORADO 20231043830 COLORADO
Headquarter of GREEN RIVER CAPITAL CORP., CONNECTICUT 1185498 CONNECTICUT

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

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 2024-05-16 Address 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-29 2024-05-16 Address 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-03-29 2024-05-16 Address 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-03-28 2016-03-29 Address 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-03-28 2016-03-29 Address 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-03-28 2016-03-29 Address 1670 OLD COUNTRY RD, STE 220, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2013-03-20 2014-03-28 Address 1670 OLD COUNTRY ROAD, SUITE 220, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2012-02-10 2013-03-20 Address 481 PULASKI ROAD, GREENLAWN, NY, 11740, 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
140328002210 2014-03-28 BIENNIAL STATEMENT 2014-02-01
130320000519 2013-03-20 CERTIFICATE OF CHANGE 2013-03-20
120210000915 2012-02-10 CERTIFICATE OF INCORPORATION 2012-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990887700 2020-05-01 0235 PPP 1670 OLD COUNTRY RD STE 220, PLAINVIEW, NY, 11803
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87915
Loan Approval Amount (current) 87915
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 110
NAICS code 523910
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 88680.84
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State