Search icon

THE GARDEN DEPT. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GARDEN DEPT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3218828
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 3672 RTE 112, CORAM, NY, United States, 11727
Principal Address: 3672 ROUTE 112, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DOMINICK CAROLEO DOS Process Agent 3672 RTE 112, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
DOMINICK CAROLEO Chief Executive Officer 3672 ROUTE 112, CORAM, NY, United States, 11727

Form 5500 Series

Employer Identification Number (EIN):
300332926
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-09 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-15 2019-12-04 Address 3672 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
2013-01-10 2013-10-15 Address POST OFFICE BOX 97, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2007-06-25 2019-12-04 Address 3672 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2005-06-15 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191204002019 2019-12-04 BIENNIAL STATEMENT 2019-06-01
131015002276 2013-10-15 BIENNIAL STATEMENT 2013-06-01
130110000708 2013-01-10 CERTIFICATE OF CHANGE 2013-01-10
110623002326 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090618002043 2009-06-18 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
-329300.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2019-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AVELAR,
Party Role:
Plaintiff
Party Name:
THE GARDEN DEPT. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOMEZ
Party Role:
Plaintiff
Party Name:
THE GARDEN DEPT. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MERLOS,
Party Role:
Plaintiff
Party Name:
THE GARDEN DEPT. CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State