Search icon

THE ENGLISH GARDENER LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ENGLISH GARDENER 401(K) PLAN 2023 161450398 2024-09-25 THE ENGLISH GARDENER, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7168338000
Plan sponsor’s address 4000 HARLEM RD., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing JOSEPH HAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-24
Name of individual signing JOSEPH HAN
Valid signature Filed with authorized/valid electronic signature
THE ENGLISH GARDENER 401(K) PLAN 2022 161450398 2023-10-10 THE ENGLISH GARDENER, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7168338000
Plan sponsor’s address 4000 HARLEM RD., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JOSEPH HAN
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing JOSEPH HAN
THE ENGLISH GARDENER 401(K) PLAN 2021 161450398 2022-09-29 THE ENGLISH GARDENER, LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7168338000
Plan sponsor’s address 4000 HARLEM RD., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing LISA COPPOLA
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing LISA COPPOLA
THE ENGLISH GARDENER 401(K) PLAN 2021 161450398 2022-09-29 THE ENGLISH GARDENER, LTD. 10
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7168338000
Plan sponsor’s address 4000 HARLEM RD., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing LISA COPPOLA
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing LISA COPPOLA
THE ENGLISH GARDENER 401(K) PLAN 2020 161450398 2021-08-06 THE ENGLISH GARDENER, LTD. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7168338000
Plan sponsor’s address 4000 HARLEM RD., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing LISA COPPOLA
Role Employer/plan sponsor
Date 2021-08-05
Name of individual signing LISA COPPOLA
THE ENGLISH GARDENER 401(K) PLAN 2020 161450398 2021-08-05 THE ENGLISH GARDENER, LTD. 13
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7168338000
Plan sponsor’s address 4000 HARLEM RD., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing LISA COPPOLA
Role Employer/plan sponsor
Date 2021-08-04
Name of individual signing LISA COPPOLA
THE ENGLISH GARDENER 401(K) PLAN 2019 161450398 2020-07-23 THE ENGLISH GARDENER, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7168338000
Plan sponsor’s address 4000 HARLEM RD., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing LISA COPPOLA
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing LISA COPPOLA
THE ENGLISH GARDENER, LTD. 2018 161450398 2019-06-25 THE ENGLISH GARDENER, LTD. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7168338000
Plan sponsor’s address 4000 HARLEM RD., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing LISA COPPOLA
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing LISA COPPOLA

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

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)
1998-01-05 2003-11-25 Address 1405 KENSINGTON AVE, BUFFALO, NY, 14215, 1726, USA (Type of address: Chief Executive Officer)
1996-07-08 1998-01-05 Address 367 LISBON AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1996-07-08 1998-01-05 Address 367 LISBON AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1993-12-30 1998-01-05 Address 367 LISBON AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1993-12-30 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
031125002521 2003-11-25 BIENNIAL STATEMENT 2003-12-01
980105002329 1998-01-05 BIENNIAL STATEMENT 1997-12-01
960708002304 1996-07-08 BIENNIAL STATEMENT 1995-12-01
931230000461 1993-12-30 CERTIFICATE OF INCORPORATION 1993-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343064382 0213600 2018-04-03 4000 HARLEM ROAD, AMHERST, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-04-03
Emphasis L: FALL, P: FALL
Case Closed 2019-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VIII
Issuance Date 2018-06-01
Current Penalty 1850.0
Initial Penalty 2956.0
Final Order 2018-06-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(viii): A lift truck, equipped with vertical only, or vertical and horizontal controls elevatable with the lifting carriage or forks for lifting personnel, did not have the following precautions to include (A) Use of a safety platform firmly secured to the lifting carriage and/or forks (B) Means whereby personnel on the platform can shut off power to the truck (C) Protection from falling objects as indicated necessary by the operating conditions: a) On or about 4/3/18 at a renovation project located at 4000 Harlem Road, Amherst, New York; an employee was removing paint from a block wall with a wet abrasive blaster. The employee was using the bucket of a Kubota skid-steer to reach the top of the wall. There was no platform or other fall protection or safety features in place for lifting personnel. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8153678305 2021-01-29 0296 PPS 4000 Harlem Rd, Snyder, NY, 14226-4708
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-4708
Project Congressional District NY-26
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146450
Forgiveness Paid Date 2022-02-10
3697157704 2020-05-01 0296 PPP 4000 Harlem Road, Amherst, NY, 14226
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131702.47
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1543969 Intrastate Non-Hazmat 2024-09-09 80000 2024 14 6 Private(Property)
Legal Name THE ENGLISH GARDENER LTD
DBA Name -
Physical Address 4000 HARLEM ROAD, SNYDER, NY, 14226, US
Mailing Address 4000 HARLEM ROAD, SNYDER, NY, 14226, US
Phone (716) 833-8000
Fax -
E-mail ENGLISHGARDENERS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection M606700306
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 42158MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KZBK5AF157858
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNKNOWN
License plate of the secondary unit BN37355
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 53BLTEA24JA035414
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPA0351148
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 99444MC
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBJK34D57E154783
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BT15727
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 53BLTEA21HA027717
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State