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 (29 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

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 2023-11-02 Address 135 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071206002531 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060111003096 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031107002434 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011113002226 2001-11-13 BIENNIAL STATEMENT 2001-11-01
010727000503 2001-07-27 ANNULMENT OF DISSOLUTION 2001-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141402 0214700 2010-05-18 135 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-08
Emphasis N: RKNEP
Case Closed 2010-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2010-08-23
Abatement Due Date 2010-08-26
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8276607201 2020-04-28 0235 PPP 135 Franklin Ave, Franklin Square, NY, 11010-2500
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 965000
Loan Approval Amount (current) 965000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-2500
Project Congressional District NY-04
Number of Employees 113
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 976285.14
Forgiveness Paid Date 2021-07-01
1159469100 2021-06-29 0235 PPS 135 Franklin Ave, Franklin Square, NY, 11010-2500
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1289047
Loan Approval Amount (current) 1289047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-2500
Project Congressional District NY-04
Number of Employees 111
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1300003.9
Forgiveness Paid Date 2022-05-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State