Search icon

FIRST GARDEN CORPORATION

Company Details

Name: FIRST GARDEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1994 (31 years ago)
Entity Number: 1823657
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 Broadway - 12th FL, 666 BROADWAY 12TH FL, New York, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 Broadway - 12th FL, 666 BROADWAY 12TH FL, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
IZHAR PATKIN Chief Executive Officer 38 EAST 1ST STREET 1A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-11-06 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2012-01-11 2014-07-15 Address 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-05-14 2014-07-15 Address C/O ANDREWS BLDG CORP., 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-03-07 2012-01-11 Address 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-03-07 2014-07-15 Address 38 EAST 1ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-03-07 2008-05-14 Address ATTN: TODD PICKARD, 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-23 2001-03-07 Address 209 EAST 3RD STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1998-10-23 2001-03-07 Address 38 EAST 1ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1994-11-15 2023-11-06 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
1994-05-25 2001-03-07 Address ATT: TODD PICKARD, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608003302 2022-06-08 BIENNIAL STATEMENT 2022-05-01
160510002014 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140715002036 2014-07-15 BIENNIAL STATEMENT 2014-05-01
120621002539 2012-06-21 BIENNIAL STATEMENT 2012-05-01
120111002819 2012-01-11 BIENNIAL STATEMENT 2010-05-01
080514003011 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060508002972 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040512002724 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020618002086 2002-06-18 BIENNIAL STATEMENT 2002-05-01
010307002280 2001-03-07 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2815108606 2021-03-15 0202 PPP 38 E 1st St # 1A, New York, NY, 10003-9345
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9890
Loan Approval Amount (current) 9890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9345
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9998.38
Forgiveness Paid Date 2022-05-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State