Search icon

SAG HARBOR GARDEN DEPOT, INC.

Company Details

Name: SAG HARBOR GARDEN DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1996 (29 years ago)
Entity Number: 1987977
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
DIANE BUCKING Chief Executive Officer 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2022-01-31 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-21 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-15 2022-01-21 Address 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2006-02-16 2008-01-15 Address SAG HARBOR GARDEN DEPOT INC, 11 SPRING ST PO BOX 2919, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2004-02-03 2006-02-16 Address PO BOX 2919, 11 SPRING ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2000-02-04 2022-01-21 Address 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
1998-01-30 2004-02-03 Address 89 CRESENT ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1998-01-30 2000-02-04 Address 3 SPRING ST, BOX 2919, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220121002009 2022-01-21 BIENNIAL STATEMENT 2022-01-21
140404002299 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120227002787 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100223002285 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080115002473 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060216002985 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040203002675 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020109002768 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000204002615 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980130002700 1998-01-30 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4173017200 2020-04-27 0235 PPP 11 SPRING STREET, SAG HARBOR, NY, 11963
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31107
Loan Approval Amount (current) 31107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31287.59
Forgiveness Paid Date 2020-11-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State