Search icon

TEMPLE'S SECRET GARDEN, INC.

Company Details

Name: TEMPLE'S SECRET GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123524
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 631 N MIDLAND AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 631 N MIDLAND AVE, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
JIMMIE TEMPLE Chief Executive Officer 631 N MIDLAND AVE, NYACK, NY, United States, 10960

History

Start date End date Type Value
2023-12-19 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-02 2013-05-20 Address 22 PRINCE ST., #329, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-04-27 2009-03-02 Address 631 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2005-04-27 2009-03-02 Address 631 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2001-04-02 2005-04-27 Address 106 LOCUST DR, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2001-04-02 2005-04-27 Address 106 LOCUST DR, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1999-04-21 2001-04-02 Address 3 SPEAR ST., NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1999-04-21 2001-04-02 Address 3 SPEAR ST., NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1997-03-17 2009-03-02 Address 22 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-03-17 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130520002144 2013-05-20 BIENNIAL STATEMENT 2013-03-01
110406002161 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090302002916 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002002 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050427002652 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030319002140 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010402002314 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990421002353 1999-04-21 BIENNIAL STATEMENT 1999-03-01
970325000541 1997-03-25 CERTIFICATE OF AMENDMENT 1997-03-25
970317000543 1997-03-17 CERTIFICATE OF INCORPORATION 1997-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013387703 2020-05-01 0202 PPP 319 Lafayette St. STE 261, NEW YORK, NY, 10012
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) 57740
Loan Approval Amount (current) 57740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58382.87
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State