Search icon

RICHMOND AVENUE GARDENS, INC.

Company Details

Name: RICHMOND AVENUE GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1968 (57 years ago)
Entity Number: 221230
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 524 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302
Principal Address: 524 PORT RICHMOND AVE., STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BURKE Chief Executive Officer 524 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
PALMA DENINO DOS Process Agent 524 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Type Date Last renew date End date Address Description
0370-23-112431 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 524 PORT RICHMOND AVENUE, STATEN ISLAND, New York, 10302 Food & Beverage Business

History

Start date End date Type Value
2016-03-14 2020-03-26 Address 524 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Service of Process)
2002-03-14 2018-03-06 Address 524 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Chief Executive Officer)
2002-03-14 2016-03-14 Address DENINO'S, 524 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Principal Executive Office)
2002-03-14 2016-03-14 Address DENINO'S, 524 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Service of Process)
2000-03-24 2002-03-14 Address 524 RICHMOND AVE., STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200326060129 2020-03-26 BIENNIAL STATEMENT 2020-03-01
180306006837 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160314006141 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140311007082 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120418002859 2012-04-18 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
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:
-2300.00
Total Face Value Of Loan:
300900.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421200
Current Approval Amount:
421200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424892.71
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303200
Current Approval Amount:
300900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304593.24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State