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 (27 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

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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
73112.00
Total Face Value Of Loan:
73112.00
Date:
2020-06-17
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:
199400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
69670.00
Total Face Value Of Loan:
69670.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69670
Current Approval Amount:
69670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70582.25
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73112
Current Approval Amount:
73112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73947.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State