Search icon

POTTED GARDENS, LTD.

Company Details

Name: POTTED GARDENS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1820057
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 41 KING ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA COLE Chief Executive Officer 41 KING ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 KING ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1999-08-05 2002-06-03 Address 41 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-06-05 2002-06-03 Address 27 BEDFORD STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-06-05 2002-06-03 Address 27 BEDFORD STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1996-06-05 1999-08-05 Address 27 BEDFORD STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1994-05-12 1996-06-05 Address 140 WEST HOUSTON STREET #2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060515002727 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040517002174 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020603002693 2002-06-03 BIENNIAL STATEMENT 2002-05-01
990805000756 1999-08-05 CERTIFICATE OF CHANGE 1999-08-05
980731002033 1998-07-31 BIENNIAL STATEMENT 1998-05-01
960605002060 1996-06-05 BIENNIAL STATEMENT 1996-05-01
940512000237 1994-05-12 CERTIFICATE OF INCORPORATION 1994-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592277710 2020-05-01 0202 PPP 73 THOMPSON ST APT 1A, NEW YORK, NY, 10012
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52870.15
Forgiveness Paid Date 2021-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State