Search icon

STARKIE BROTHERS GARDEN CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STARKIE BROTHERS GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832530
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 721 MAIN STREET, FARMINGDALE, NY, United States, 11735
Address: 721 Main Street, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE STARKIE Chief Executive Officer 721 MAIN STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
STARKIE BROTHERS GARDEN CENTER, INC. DOS Process Agent 721 Main Street, Farmingdale, NY, United States, 11735

Unique Entity ID

CAGE Code:
79DL4
UEI Expiration Date:
2020-10-09

Business Information

Division Name:
STARKIE BROTHERS GARDEN CENTER
Activation Date:
2019-10-10
Initial Registration Date:
2014-11-07

Commercial and government entity program

CAGE number:
79DL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-06-24
SAM Expiration:
2023-06-22

Contact Information

POC:
VERONICA KOVARIK
Corporate URL:
https://starkiebrosgardencenter.com/

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 721 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-06-26 2024-08-21 Address 721 MAIN ST, FARMINGDALE, NY, 11735, 4132, USA (Type of address: Service of Process)
2016-06-06 2020-06-26 Address 721 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-06-14 2024-08-21 Address 721 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-07-07 2010-06-14 Address 721 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240821001945 2024-08-21 BIENNIAL STATEMENT 2024-08-21
200626060013 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180613006253 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160606007453 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140625006107 2014-06-25 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$137,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$139,124.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,550
Utilities: $3,500
Mortgage Interest: $3,600
Rent: $18,000
Healthcare: $6600
Debt Interest: $250

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 293-0865
Add Date:
2006-07-05
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
1
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