Search icon

NEW YORK GARDENS INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
0.00
Date:
2020-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
65000.00
Date:
2020-05-02
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:
15820.00
Total Face Value Of Loan:
15820.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15820
Current Approval Amount:
15820
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15969.44

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 368-0305
Add Date:
2006-05-09
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State