Search icon

CHELSEA GARDEN CENTER EAST, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHELSEA GARDEN CENTER 401(K) PLAN 2023 133217715 2024-09-26 CHELSEA GARDEN CENTER EAST, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 2127273434
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing DAVID PROTELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-26
Name of individual signing DAVID PROTELL
Valid signature Filed with authorized/valid electronic signature
CHELSEA GARDEN CENTER 401(K) PLAN 2022 133217715 2023-07-11 CHELSEA GARDEN CENTER EAST, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 2127273434
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing DAVID PROTELL
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing DAVID PROTELL
CHELSEA GARDEN CENTER 401(K) PLAN 2021 133217715 2022-10-03 CHELSEA GARDEN CENTER EAST, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 2127273434
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DAVID PROTELL
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing DAVID PROTELL
CHELSEA GARDEN CENTER 401(K) PLAN 2020 133217715 2021-10-04 CHELSEA GARDEN CENTER EAST, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 2127273434
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing DAVID PROTELL
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing DAVID PROTELL
CHELSEA GARDEN CENTER 401(K) PLAN 2019 133217715 2020-10-12 CHELSEA GARDEN CENTER EAST, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 2127273434
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing DAVID PORTELL
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing DAVID PORTELL
CHELSEA GARDEN CENTER 401(K) PLAN 2018 133217715 2019-09-23 CHELSEA GARDEN CENTER EAST, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 7186431101
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing DAVID PROTELL
Role Employer/plan sponsor
Date 2019-09-23
Name of individual signing DAVID PROTELL
CHELSEA GARDEN CENTER 401(K) PLAN 2017 133217715 2018-05-31 CHELSEA GARDEN CENTER EAST, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 2127273434
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing DAVID PROTELL
Role Employer/plan sponsor
Date 2018-05-31
Name of individual signing DAVID PROTELL
CHELSEA GARDEN CENTER 401(K) PLAN 2016 133217715 2017-10-12 CHELSEA GARDEN CENTER EAST, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 2127273434
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing DAVID PROTELL
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing DAVID PROTELL
CHELSEA GARDEN CENTER 401(K) PLAN 2015 133217715 2016-09-21 CHELSEA GARDEN CENTER EAST, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 2127273434
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing DAVID PROTELL
Role Employer/plan sponsor
Date 2016-09-21
Name of individual signing DAVID PROTELL
CHELSEA GARDEN CENTER 401(K) PLAN 2014 133217715 2015-09-16 CHELSEA GARDEN CENTER EAST, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444200
Sponsor’s telephone number 2127273434
Plan sponsor’s address 365 BRIDGE STREET, SUITE 11PRO, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing DAVID PROTELL
Role Employer/plan sponsor
Date 2015-09-16
Name of individual signing DAVID PROTELL

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

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)
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
2023-12-06 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-01 2025-02-04 Address 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2019-10-01 2025-02-04 Address 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-10-02 2019-10-01 Address 231 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
990608000118 1999-06-08 CERTIFICATE OF INCORPORATION 1999-06-08

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3942527408 2020-05-08 0202 PPP 365 Bridge St Suite 11, Brooklyn, NY, 11201
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 61918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62685.1
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
334170 Interstate 2023-01-25 7000 2021 2 3 Private(Property)
Legal Name CHELSEA GARDEN CENTER EAST INC
DBA Name -
Physical Address 365 BRIDGE STREET SUITE 11 PRO, BROOKLYN, NY, 11201, US
Mailing Address 365 BRIDGE STREET SUITE 11 PRO, BROOKLYN, NY, 11201, US
Phone (718) 643-1101
Fax (718) 643-1102
E-mail WILLIAM@CHELSEAGARDENCENTER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D110600295
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 70706ML
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H9KK008657
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-03
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-03
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-03
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State