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

National Provider Identifier

NPI Number:
1528504859

Authorized Person:

Name:
MR. PETER KIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138742.69
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138510.62

Court Cases

Court Case Summary

Filing Date:
2024-05-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WASHINGTON
Party Role:
Plaintiff
Party Name:
GREEN TRIPS INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State