Search icon

RJK GARDENS, INC.

Company Details

Name: RJK GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1986 (39 years ago)
Entity Number: 1050963
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 24 Harbor Road, SAINT JAMES, NY, United States, 11780
Principal Address: 547 LAKE AVENUE, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM SHEPHERD Chief Executive Officer 547 LAKE AVENUE, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
ADAM SHEPHERD DOS Process Agent 24 Harbor Road, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 547 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-06-02 Address 547 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2019-07-01 2023-06-02 Address 547 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-02-17 2019-07-01 Address 176 THIRD STREET, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1993-02-17 2019-07-01 Address 176 THIRD STREET, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-02-17 2019-07-01 Address 176 THIRD STREET, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1986-01-16 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-16 1993-02-17 Address PO BOX AZ, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003071 2023-06-02 BIENNIAL STATEMENT 2022-01-01
190701060920 2019-07-01 BIENNIAL STATEMENT 2018-01-01
140218002093 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120130002644 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002411 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080128003412 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060207002776 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040108002730 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020103002683 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000201002835 2000-02-01 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1616827105 2020-04-10 0235 PPP 547 LAKE AVE, SAINT JAMES, NY, 11780-1922
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324651.22
Loan Approval Amount (current) 324651.22
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 N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-1922
Project Congressional District NY-01
Number of Employees 31
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328840.55
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State