Search icon

NEW YORK GARDENS INC.

Company Details

Name: NEW YORK GARDENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327511
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 54 RIVERSIDE DR, SUFFERN, NY, United States, 10901
Address: 54 Riverside Dr, Suffern, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 Riverside Dr, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
BELVEDERE MARIO Chief Executive Officer 54 RIVERSIDE DR, SUFFERN, NY, United States, 10901

Permits

Number Date End date Type Address
16902 2017-04-12 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 54 RIVERSIDE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2008-06-26 2024-04-30 Address 54 RIVERSIDE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2008-06-26 2024-04-30 Address 54 RIVERSIDE DR, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-03-01 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-01 2008-06-26 Address 272 CONGERS ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430020315 2024-04-30 BIENNIAL STATEMENT 2024-04-30
200313060233 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180305008791 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160304006149 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140312006895 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120507002071 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100326002536 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080626002771 2008-06-26 BIENNIAL STATEMENT 2008-03-01
060301000727 2006-03-01 CERTIFICATE OF INCORPORATION 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454677703 2020-05-01 0202 PPP 54 RIVERSIDE DR, SUFFERN, NY, 10901
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15820
Loan Approval Amount (current) 15820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15969.44
Forgiveness Paid Date 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1499016 Interstate 2023-04-30 9583 2023 2 1 Auth. For Hire, Private(Property)
Legal Name NEW YORK GARDENS INC
DBA Name -
Physical Address 54 RIVERSIDE DR, SUFFERN, NY, 10901, US
Mailing Address 54 RIVERSIDE DR, SUFFERN, NY, 10901, US
Phone (845) 368-0305
Fax (845) 368-0305
E-mail NYGARDENS@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State