Search icon

WALDO GARDENS, INC.

Company Details

Name: WALDO GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1963 (62 years ago)
Entity Number: 154466
ZIP code: 10271
County: Bronx
Place of Formation: New York
Address: 120 BROADWAY, SUITE 948, New York, NY, United States, 10271
Principal Address: 1981 marcus ave, suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. DOS Process Agent 120 BROADWAY, SUITE 948, New York, NY, United States, 10271

Chief Executive Officer

Name Role Address
JOAN KAUFMAN Chief Executive Officer 3800 WALDO AVENUE, #3G, BRONX, NY, United States, 10463

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 3800 WALDO AVENUE, #3G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-03 Address 3800 WALDO AVENUE, #3G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 3800 WALDO AVENUE, #3G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-03 Address 120 BROADWAY, SUITE 948, New York, NY, 10271, USA (Type of address: Service of Process)
2023-05-08 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 38603, Par value: 10
2022-03-18 2023-05-08 Address 120 BROADWAY / SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2022-03-18 2023-05-08 Address 3800 WALDO AVENUE, #3G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2022-03-18 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 38603, Par value: 10
2021-02-01 2022-03-18 Address 120 BROADWAY / SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2017-02-02 2021-02-01 Address 120 BROADWAY / SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003825 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230508001720 2023-05-08 BIENNIAL STATEMENT 2023-02-01
220318000850 2022-03-18 AMENDMENT TO BIENNIAL STATEMENT 2022-03-18
210201061549 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060577 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006887 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150204006593 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130312002238 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110615003126 2011-06-15 BIENNIAL STATEMENT 2011-02-01
090327002273 2009-03-27 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9560758503 2021-03-12 0202 PPP 3800 Waldo Ave, Bronx, NY, 10463-2104
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55697
Loan Approval Amount (current) 55697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2104
Project Congressional District NY-15
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56241.59
Forgiveness Paid Date 2022-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State