Search icon

WILLIAMSBURG GARDEN COMPANY, INC.

Company Details

Name: WILLIAMSBURG GARDEN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2849294
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 259 WYTHE AVE, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 917-848-4946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S HEWITT Chief Executive Officer 259 WYTHE AVE, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
JEFFREY S HEWITT DOS Process Agent 259 WYTHE AVE, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
2003311-DCA Active Business 2014-02-06 2025-02-28

Permits

Number Date End date Type Address
B012025101B15 2025-04-11 2025-04-30 RESET, REPAIR OR REPLACE CURB PIERREPONT STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET MONROE PLACE
B022025093B22 2025-04-03 2025-05-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VANDERBILT AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B022025093B21 2025-04-03 2025-05-02 PLACE MATERIAL ON STREET VANDERBILT AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B042025093A15 2025-04-03 2025-05-07 REPAIR SIDEWALK VANDERBILT AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B022025078A05 2025-03-19 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LINCOLN PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B022025078A04 2025-03-19 2025-04-01 PLACE MATERIAL ON STREET LINCOLN PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B042025078A00 2025-03-19 2025-04-01 REPAIR SIDEWALK LINCOLN PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B042025073A12 2025-03-14 2025-04-01 REPAIR SIDEWALK HICKS STREET, BROOKLYN, FROM STREET JORALEMON STREET TO STREET STATE STREET
B042025072A01 2025-03-13 2025-04-01 REPAIR SIDEWALK CONGRESS STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022025072A01 2025-03-13 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONGRESS STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET

History

Start date End date Type Value
2021-07-02 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-24 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-24 2018-04-03 Address 63 NORTH THIRD AVENUE, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403002001 2018-04-03 BIENNIAL STATEMENT 2016-12-01
021224000530 2002-12-24 CERTIFICATE OF INCORPORATION 2003-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 No data BERKELEY PLACE, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation bluestone flags restored ifo property 204 in compliance
2025-02-15 No data KENT STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation No bobcat on site at time of inspection.
2025-01-27 No data PRESIDENT STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation bluestone flags restored ifo property 841
2025-01-27 No data BERGEN STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation bluestone flags restored ifo property 404
2025-01-19 No data WILLOW STREET, FROM STREET CRANBERRY STREET TO STREET MIDDAGH STREET No data Street Construction Inspections: Post-Audit Department of Transportation flags restored ifo property 37 in compliance
2025-01-13 No data WASHINGTON AVENUE, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2024-12-23 No data DE GRAW STREET, FROM STREET CLINTON STREET TO STREET STRONG PLACE No data Street Construction Inspections: Pick-Up Department of Transportation The temporary restoration at the curb in the parking lane is overdue for final IFO property #234 De Graw Street. B012019094D58 expired 5/7/2019. Restore in kind.
2024-12-23 No data ORANGE STREET, FROM STREET HICKS STREET TO STREET WILLOW STREET No data Street Construction Inspections: Post-Audit Department of Transportation Bluestones installed IFO property #40.
2024-12-23 No data BUTLER STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No visible work done IFO property #44.
2024-12-20 No data BERGEN STREET, FROM STREET BOND STREET TO STREET NEVINS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Bluestones installed IFO property #244.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549326 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549327 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3264720 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264719 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930738 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930739 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2499258 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499259 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2044643 TRUSTFUNDHIC INVOICED 2015-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2044644 RENEWAL INVOICED 2015-04-10 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228021 Office of Administrative Trials and Hearings Issued Settled 2023-11-30 2500 2024-05-17 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8841308706 2021-04-08 0202 PPS 259 Wythe Ave, Brooklyn, NY, 11249-4127
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53868
Loan Approval Amount (current) 53868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4127
Project Congressional District NY-07
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54164.64
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State