Search icon

MECOX GARDENS & POTTERY, INC.

Company Details

Name: MECOX GARDENS & POTTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1996 (29 years ago)
Entity Number: 2003154
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 83 JOBS LANE, SOUTHAMPTON, NY, United States, 11968
Principal Address: 257 COUNTY RD, #39A, SOUTHAMPTON, NY, United States, 11968

Contact Details

Phone +1 212-287-5015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOURKE FLANAGAN & ASATO PC DOS Process Agent 83 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
W MCDOWELL HOAK Chief Executive Officer 257 COUNTY RD, #39A, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Status Type Date End date
1443217-DCA Active Business 2012-08-30 2025-07-31

History

Start date End date Type Value
2002-02-21 2014-03-24 Address 257 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1998-05-14 2014-03-24 Address 257 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1998-05-14 2002-02-21 Address 203 HILDRETH STREET, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
1996-02-23 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140324002275 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120302002259 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100413002480 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080130003558 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060302002258 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040127002209 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020221002767 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000504002266 2000-05-04 BIENNIAL STATEMENT 2000-02-01
980514002837 1998-05-14 BIENNIAL STATEMENT 1998-02-01
960223000437 1996-02-23 CERTIFICATE OF INCORPORATION 1996-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-08 No data 962 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 962 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-09 No data 962 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 962 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661173 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3342595 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3157137 LL VIO INVOICED 2020-02-10 500 LL - License Violation
3147408 LL VIO CREDITED 2020-01-22 1000 LL - License Violation
3052618 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
2623943 RENEWAL INVOICED 2017-06-13 340 Secondhand Dealer General License Renewal Fee
2216931 CL VIO CREDITED 2015-11-16 175 CL - Consumer Law Violation
2115044 RENEWAL INVOICED 2015-06-26 340 Secondhand Dealer General License Renewal Fee
1481955 LL VIO INVOICED 2013-10-27 250 LL - License Violation
1481956 CL VIO INVOICED 2013-10-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-09 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2020-01-09 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2020-01-09 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2020-01-09 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2015-11-06 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8820407009 2020-04-08 0235 PPP 257 county rd 39a, SOUTHAMPTON, NY, 11969-0001
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) 199343
Loan Approval Amount (current) 199343
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 424930
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 201319.82
Forgiveness Paid Date 2021-04-12
3480498304 2021-01-22 0235 PPS 257 County Road 39A, Southampton, NY, 11968-5211
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199342.5
Loan Approval Amount (current) 199342.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5211
Project Congressional District NY-01
Number of Employees 11
NAICS code 442110
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 201030.08
Forgiveness Paid Date 2021-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State