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)
2000-03-24 2002-03-14 Address 524 RICHMOND AVE., STATEN ISLAND, NY, 10302, 1721, USA (Type of address: Chief Executive Officer)
1995-06-07 2000-03-24 Address 524 RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1995-06-07 2002-03-14 Address 524 RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1995-06-07 2000-03-24 Address 524 RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1968-03-21 1995-06-07 Address 135 W. 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

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
100326003496 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080312003147 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060327003227 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040309002527 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020314002147 2002-03-14 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4684877104 2020-04-13 0202 PPP 524 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302-1721
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303200
Loan Approval Amount (current) 300900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-1721
Project Congressional District NY-11
Number of Employees 32
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304593.24
Forgiveness Paid Date 2021-07-15
3890978309 2021-01-22 0202 PPS 524 Port Richmond Ave, Staten Island, NY, 10302-1721
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421200
Loan Approval Amount (current) 421200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-1721
Project Congressional District NY-11
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424892.71
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State