Search icon

AROMA GARDEN, INC.

Company Details

Name: AROMA GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2001 (24 years ago)
Entity Number: 2644357
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST 29TH FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-526-6970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 59TH ST 29TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1098988-DCA Inactive Business 2001-12-26 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
010530000474 2001-05-30 CERTIFICATE OF INCORPORATION 2001-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-07 No data 14646 LIBERTY AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 14646 LIBERTY AVE, Queens, JAMAICA, NY, 11435 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
3143789 SCALE-01 INVOICED 2020-01-14 20 SCALE TO 33 LBS
2698688 SCALE-01 INVOICED 2017-11-22 20 SCALE TO 33 LBS
315104 CNV_SI INVOICED 2010-11-22 20 SI - Certificate of Inspection fee (scales)
492926 RENEWAL INVOICED 2008-09-11 110 CRD Renewal Fee
492927 RENEWAL INVOICED 2007-02-27 110 CRD Renewal Fee
492928 RENEWAL INVOICED 2005-01-11 110 CRD Renewal Fee
492929 RENEWAL INVOICED 2002-12-12 110 CRD Renewal Fee
445704 LICENSE INVOICED 2001-12-26 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5555177202 2020-04-27 0202 PPP 14646 LIBERTY AVE, JAMAICA, NY, 11435-4724
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-4724
Project Congressional District NY-05
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20772.96
Forgiveness Paid Date 2021-09-07
6465878306 2021-01-27 0202 PPS 14646 Liberty Ave, Jamaica, NY, 11435-4724
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4724
Project Congressional District NY-05
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28916.23
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Feb 2025

Sources: New York Secretary of State