Search icon

DAVID GREEN INC.

Company Details

Name: DAVID GREEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2015 (10 years ago)
Entity Number: 4793047
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 50 BROOK AVE, STE H, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JAKJB14SRHL6 2022-01-25 50 BROOK AVE UNIT H, DEER PARK, NY, 11729, 7229, USA 50 BROOK AVE UNIT H, DEER PARK, NY, 11729, 7229, USA

Business Information

URL www.valleybuy.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-07-29
Initial Registration Date 2020-06-05
Entity Start Date 2015-07-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113, 423450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM WISCHENKA
Role MANAGER
Address 27 WAVERLY PLACE, LAWRENCE, NY, 11559, USA
Government Business
Title PRIMARY POC
Name ADAM WISCHENKA
Role MANAGER
Address 27 WAVERLY PLACE, LAWRENCE, NY, 11559, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ADAM WISCHENKA Chief Executive Officer 50 BROOK AVE, STE H, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
DAVID GREEN INC. DOS Process Agent 50 BROOK AVE, STE H, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2015-07-22 2020-07-15 Address 111 S. FRANKLIN AVE., #594, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060529 2020-07-15 BIENNIAL STATEMENT 2019-07-01
150722010029 2015-07-22 CERTIFICATE OF INCORPORATION 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236218908 2021-04-29 0202 PPP 2851 W 37th St Apt 1R, Brooklyn, NY, 11224-1533
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8302
Loan Approval Amount (current) 8302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-1533
Project Congressional District NY-08
Number of Employees 1
NAICS code 561110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8339.36
Forgiveness Paid Date 2021-10-12
9671779007 2021-05-29 0235 PPP 307 Hempstead Ave, West Hempstead, NY, 11552-2040
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20460
Loan Approval Amount (current) 20460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2040
Project Congressional District NY-04
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2346836 Interstate 2023-01-18 380000 2023 1 1 Auth. For Hire, Private(Property)
Legal Name DAVID GREEN
DBA Name -
Physical Address 2808 BRUNER AVENUE, BRONX, NY, 10469, US
Mailing Address 2808 BRUNER AVENUE, BRONX, NY, 10469, US
Phone (646) 206-1864
Fax -
E-mail DOGENT48@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State