Search icon

WILLIAMSBURG GARDEN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMSBURG GARDEN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (23 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
B042025163A00 2025-06-12 2025-07-02 REPAIR SIDEWALK 7 AVENUE, BROOKLYN, FROM STREET PARK PLACE TO STREET STERLING PLACE
B042025148A10 2025-05-28 2025-06-24 REPAIR SIDEWALK ST JOHNS PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025148A84 2025-05-28 2025-06-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ST JOHNS PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025148A83 2025-05-28 2025-06-24 PLACE MATERIAL ON STREET ST JOHNS PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025147A01 2025-05-27 2025-05-29 PLACE MATERIAL ON STREET PACIFIC 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

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.

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
53868.00
Total Face Value Of Loan:
53868.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53868
Current Approval Amount:
53868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54164.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State