Search icon

GREEN SHELL CHINESE RESTAURANT INC

Company Details

Name: GREEN SHELL CHINESE RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5049967
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: RT 7 TROY PLAZA HOOSICK ST, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RT 7 TROY PLAZA HOOSICK ST, TROY, NY, United States, 12180

History

Start date End date Type Value
2016-12-08 2016-12-22 Address RT 7 TROY PLAZA HOOSICK ST, RENSSELAER, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161222000480 2016-12-22 CERTIFICATE OF CHANGE 2016-12-22
161208010268 2016-12-08 CERTIFICATE OF INCORPORATION 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4109198504 2021-02-25 0248 PPP 120 Hoosick St Ste 11, Troy, NY, 12180-2328
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16687
Loan Approval Amount (current) 16687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-2328
Project Congressional District NY-20
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16846.1
Forgiveness Paid Date 2022-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State