Search icon

FIRST GARDEN CORPORATION

Company claim

Is this your business?

Get access!

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 2014-07-15 Address 38 EAST 1ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-03-07 2012-01-11 Address 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
9890.00
Total Face Value Of Loan:
9890.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,890
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,998.38
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $9,890

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State