Search icon

GARDEN CITY MAINTENANCE, INC.

Company Details

Name: GARDEN CITY MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2000 (25 years ago)
Entity Number: 2466982
ZIP code: 11553
County: Nassau
Place of Formation: New York
Principal Address: 96 WASHINGTON AVENUE, GARDEN CITY, NY, United States, 11530
Address: 1124 FRONT ST, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1124 FRONT ST, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
DONNA MILCETIC Chief Executive Officer GARDEN CITY MAINTENANCE INC, 1124 FRONT STREET, UNIONDALE, NY, United States, 11553

Permits

Number Date End date Type Address
18357 2023-02-15 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2004-11-18 2006-03-09 Address 1124 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2004-11-18 2006-03-09 Address 1124 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2004-11-18 2006-03-09 Address 1124 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2000-01-28 2004-11-18 Address 1124 FRONT STREET, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002330 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120206002038 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100203002594 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080102002138 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060309002771 2006-03-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
36197.00
Total Face Value Of Loan:
36197.00
Date:
2020-07-20
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:
31500.00
Total Face Value Of Loan:
31500.00
Date:
2020-07-06
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:
2020-04-30
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:
36125.00
Total Face Value Of Loan:
36125.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36125
Current Approval Amount:
36125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36615.9
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36197
Current Approval Amount:
36197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36705.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 538-1394
Add Date:
2006-12-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
GARDEN CITY MAINTENANCE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State