Search icon

NEW GREEN UMBRELLA, INC.

Headquarter

Company Details

Name: NEW GREEN UMBRELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2015 (9 years ago)
Entity Number: 4858681
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 JAMES E CASEY DRIVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW GREEN UMBRELLA, INC., IDAHO 3806465 IDAHO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS HOLLIS Chief Executive Officer 55 JAMES E CASEY DRIVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 55 JAMES E CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2017-12-01 2024-03-05 Address 55 JAMES E CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2016-12-22 2024-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-22 2024-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-03 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-03 2016-12-22 Address 55 JAMES E CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000333 2024-03-05 BIENNIAL STATEMENT 2024-03-05
211229001139 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191209060445 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171201006171 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161222000506 2016-12-22 CERTIFICATE OF CHANGE 2016-12-22
151203010357 2015-12-03 CERTIFICATE OF INCORPORATION 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569407100 2020-04-15 0296 PPP 55 James E Casey Drive, Buffalo, NY, 14206
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9683.64
Forgiveness Paid Date 2021-03-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State