Search icon

CAVAN GARDEN INC.

Company Details

Name: CAVAN GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280847
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6802 THIRD AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 142 77TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6802 THIRD AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
TIMOTHY FARLEY Chief Executive Officer 6802 3RD AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109483 Alcohol sale 2024-03-05 2024-03-05 2026-03-31 6802 3RD AVE, BROOKLYN, New York, 11220 Restaurant

History

Start date End date Type Value
2010-08-27 2014-07-10 Address 6802 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-08-17 2010-08-27 Address 142 77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2000-07-03 2004-08-17 Address 6813 OWLS HEAD COURT, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2000-07-03 2010-08-27 Address 6802 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2000-07-03 2010-08-27 Address 6802 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1998-07-21 2000-07-03 Address 7014 COLONIAL ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1998-07-21 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140710006442 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100827002537 2010-08-27 BIENNIAL STATEMENT 2010-07-01
060707002463 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040817002222 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020627002390 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000703002299 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980721000441 1998-07-21 CERTIFICATE OF INCORPORATION 1998-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3164858009 2020-06-24 0202 PPP 6802 3rd Avenue, BROOKLYN, NY, 11220-5803
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6987.5
Loan Approval Amount (current) 6987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-5803
Project Congressional District NY-10
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7109.06
Forgiveness Paid Date 2022-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State