Name: | LOCAL GREEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2014 (11 years ago) |
Entity Number: | 4530103 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MERRICK ROAD, SUITE 400E, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 1100 CONEY ISLAND, SUITE 402, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOCAL GREEN CORP., ILLINOIS | CORP_69649637 | ILLINOIS |
Name | Role | Address |
---|---|---|
STEWART STERNBACH | DOS Process Agent | 100 MERRICK ROAD, SUITE 400E, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ALMOG HAKMON | Chief Executive Officer | 1100 CONEY ISLAND, SUITE 402, BROOKLYN, NY, United States, 11230 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170313006307 | 2017-03-13 | BIENNIAL STATEMENT | 2016-02-01 |
140218010084 | 2014-02-18 | CERTIFICATE OF INCORPORATION | 2014-02-18 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-03-23 | 2018-03-29 | Non-Delivery of Service | NA | 0.00 | Complaint Invalid |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2852668402 | 2021-02-04 | 0202 | PPS | 5300 Kings Hwy, Brooklyn, NY, 11234-1016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2496997305 | 2020-04-29 | 0202 | PPP | 5300 kings highway, Brooklyn, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State