Search icon

THE ENGLISH GARDENER LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ENGLISH GARDENER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1993 (31 years ago)
Entity Number: 1783436
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 1400 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH HAN Chief Executive Officer 1400 KENSINGTON AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE ENGLISH GARDENER, LTD. DOS Process Agent 1400 KENSINGTON AVE, BUFFALO, NY, United States, 14215

Form 5500 Series

Employer Identification Number (EIN):
161450398
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1400 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2003-11-25 2023-12-01 Address 1400 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2003-11-25 2023-12-01 Address 1400 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1998-01-05 2003-11-25 Address 1405 KENSINGTON AVE, BUFFALO, NY, 14215, 1726, USA (Type of address: Principal Executive Office)
1998-01-05 2003-11-25 Address 1405 KENSINGTON AVE, BUFFALO, NY, 14215, 1726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038317 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220831000755 2022-08-31 BIENNIAL STATEMENT 2021-12-01
170720000653 2017-07-20 CERTIFICATE OF AMENDMENT 2017-07-20
151019000410 2015-10-19 ANNULMENT OF DISSOLUTION 2015-10-19
DP-1718542 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-03
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:
140000.00
Total Face Value Of Loan:
130000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-03
Type:
Planned
Address:
4000 HARLEM ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
130000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131702.47
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146450

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-18
Operation Classification:
Private(Property)
power Units:
14
Drivers:
6
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State