Search icon

NATALIE GARDENS INC.

Company Details

Name: NATALIE GARDENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1987 (37 years ago)
Entity Number: 1212498
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 16 FLAGG PL, STATEN ISLAND, NY, United States, 10304
Principal Address: 16 FLAGG PLACE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALDINA LAFEMINA Chief Executive Officer 16 FLAGG PL, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
BALDINA LAFEMINA DOS Process Agent 16 FLAGG PL, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 16 FLAGG PL, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 16 FLAGG PL, STATEN ISLAND, NY, 10304, 1119, USA (Type of address: Chief Executive Officer)
1997-10-16 2023-10-02 Address 16 FLAGG PL, STATEN ISLAND, NY, 10304, 1119, USA (Type of address: Service of Process)
1997-10-16 2023-10-02 Address 16 FLAGG PL, STATEN ISLAND, NY, 10304, 1119, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-10-16 Address 162-MALONE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-10-16 Address 162-MALONE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1987-10-28 1992-11-04 Address 162 MALONE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1987-10-28 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002006351 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220406002832 2022-04-06 BIENNIAL STATEMENT 2021-10-01
201223060321 2020-12-23 BIENNIAL STATEMENT 2019-10-01
131219002011 2013-12-19 BIENNIAL STATEMENT 2013-10-01
111013002041 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091013002582 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071016002003 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051118002444 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031001002231 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010926002564 2001-09-26 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9144947702 2020-05-01 0202 PPP 16 Flagg Place 203, Staten Island, NY, 10304
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10074
Loan Approval Amount (current) 10074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10195.44
Forgiveness Paid Date 2021-07-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State