Search icon

GREEN TRIPS INC.

Company Details

Name: GREEN TRIPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5007062
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 1204 149th Street, Whitestone, NY, United States, 11357

Contact Details

Phone +1 718-353-6800

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
GREEN TRIPS INC. DOS Process Agent 1204 149th Street, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
PETER KIM Chief Executive Officer 1204 149TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1204 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2024-07-23 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2024-05-30 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2024-01-12 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2023-06-13 2024-09-05 Address 1204 149th Street, Whitestone, NY, 11357, USA (Type of address: Service of Process)
2023-06-13 2023-06-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-06-13 2024-09-05 Address 1204 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2023-06-12 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240905000311 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230613004188 2023-06-13 BIENNIAL STATEMENT 2022-09-01
230613001021 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
160912010470 2016-09-12 CERTIFICATE OF INCORPORATION 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328767705 2020-05-01 0202 PPP 847 E 43RD ST, BROOKLYN, NY, 11210
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
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 BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 200
NAICS code -
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 138742.69
Forgiveness Paid Date 2021-03-30
7929608310 2021-01-28 0202 PPS 847 E 43rd St, Brooklyn, NY, 11210-3501
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
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 Brooklyn, KINGS, NY, 11210-3501
Project Congressional District NY-09
Number of Employees 18
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138510.62
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State