Search icon

CHELSEA GARDEN CENTER EAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA GARDEN CENTER EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1999 (26 years ago)
Entity Number: 2386173
ZIP code: 11201
County: New York
Place of Formation: New York
Principal Address: 365 BRIDGE STREET, APT. 11PRO, BROOKLYN, NY, United States, 11201
Address: 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID PROTELL Agent 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DAVID A PROTELL Chief Executive Officer 365 BRIDGE STREET, APT. 11 PRO, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
133217715
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 365 BRIDGE STREET, APT. 11 PRO, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 435 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204002789 2025-02-04 BIENNIAL STATEMENT 2025-02-04
191001000247 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
121002001197 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
030619002253 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010726002188 2001-07-26 BIENNIAL STATEMENT 2001-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222256 Office of Administrative Trials and Hearings Issued Settled 2021-08-04 350 2021-08-13 Failed to timely notify Commission of a principal

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
2020-05-08
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:
62000.00
Total Face Value Of Loan:
61918.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62000
Current Approval Amount:
61918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
62685.1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 643-1102
Add Date:
1988-11-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State