Search icon

GARDEN CARE CENTER, INC.

Company Details

Name: GARDEN CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1995 (30 years ago)
Entity Number: 1969908
ZIP code: 08701
County: Nassau
Place of Formation: New York
Address: 371 Hope Chapel Rd, Lakewood, NJ, United States, 08701
Principal Address: BENJAMIN LANDA, 135 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 516-775-2100

Fax +1 516-775-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 Hope Chapel Rd, Lakewood, NJ, United States, 08701

Chief Executive Officer

Name Role Address
BENJAMIN LANDA Chief Executive Officer 135 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

National Provider Identifier

NPI Number:
1164413977

Authorized Person:

Name:
MRS. GAYLE MANGLES
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5167753092

History

Start date End date Type Value
2024-11-21 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 135 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102005377 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211110001647 2021-11-10 BIENNIAL STATEMENT 2021-11-10
131224002003 2013-12-24 BIENNIAL STATEMENT 2013-11-01
111212002673 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091130002778 2009-11-30 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-06-29
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:
1289047.00
Total Face Value Of Loan:
1289047.00
Date:
2020-04-28
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:
965000.00
Total Face Value Of Loan:
965000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-18
Type:
Planned
Address:
135 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
965000
Current Approval Amount:
965000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
976285.14
Date Approved:
2021-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1289047
Current Approval Amount:
1289047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1300003.9

Court Cases

Court Case Summary

Filing Date:
2021-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
GARDEN CARE CENTER, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State