Search icon

OCTOPUS GARDEN INC.

Company Details

Name: OCTOPUS GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1998 (26 years ago)
Entity Number: 2317068
ZIP code: 10302
County: Kings
Place of Formation: New York
Address: 15 NEWARK AVENUE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-946-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OCTOPUS GARDEN INC. DOS Process Agent 15 NEWARK AVENUE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
VINCENZO CUTRONE Chief Executive Officer 15 NEWARK AVENUE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Type Address
740174 Retail grocery store 15 NEWARK AVE, STATEN ISLAND, NY, 10302

History

Start date End date Type Value
2002-10-31 2020-11-02 Address 86 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2002-10-31 2020-11-02 Address 86 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2001-01-23 2002-10-31 Address 1862 WEST 10TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-01-23 2002-10-31 Address 1862 W 10TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1998-11-18 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-18 2002-10-31 Address 1862 W. 10TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062862 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181115006334 2018-11-15 BIENNIAL STATEMENT 2018-11-01
171005006695 2017-10-05 BIENNIAL STATEMENT 2016-11-01
141113006143 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121204002185 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101103002475 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081208003202 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061117002283 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041209002602 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021031002535 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-11 OCTOPUS GARDEN 15 NEWARK AVE, STATEN ISLAND, Richmond, NY, 10302 A Food Inspection Department of Agriculture and Markets No data
2023-06-29 OCTOPUS GARDEN 15 NEWARK AVE, STATEN ISLAND, Richmond, NY, 10302 A Food Inspection Department of Agriculture and Markets No data
2022-07-06 OCTOPUS GARDEN 15 NEWARK AVE, STATEN ISLAND, Richmond, NY, 10302 A Food Inspection Department of Agriculture and Markets No data
2017-03-08 No data 86 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 86 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass 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
2578193 SCALE-01 INVOICED 2017-03-21 60 SCALE TO 33 LBS
2279278 SCALE-01 INVOICED 2016-02-17 40 SCALE TO 33 LBS
341472 CNV_SI INVOICED 2012-11-14 40 SI - Certificate of Inspection fee (scales)
325644 CNV_SI INVOICED 2011-08-04 40 SI - Certificate of Inspection fee (scales)
311629 CNV_SI INVOICED 2009-05-07 60 SI - Certificate of Inspection fee (scales)
301180 CNV_SI INVOICED 2008-06-06 60 SI - Certificate of Inspection fee (scales)
291563 CNV_SI INVOICED 2007-09-27 80 SI - Certificate of Inspection fee (scales)
290712 CNV_SI INVOICED 2007-01-05 20 SI - Certificate of Inspection fee (scales)
276471 CNV_SI INVOICED 2005-12-09 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782027700 2020-05-01 0202 PPP 15 NEWARK AVE, STATEN ISLAND, NY, 10302
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69670
Loan Approval Amount (current) 69670
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 100
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70582.25
Forgiveness Paid Date 2021-08-26
5719668407 2021-02-09 0202 PPS 15 Newark Ave, Staten Island, NY, 10302-1138
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73112
Loan Approval Amount (current) 73112
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-1138
Project Congressional District NY-11
Number of Employees 7
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73947.91
Forgiveness Paid Date 2022-04-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State