Search icon

RED GARDEN INC.

Company Details

Name: RED GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2007 (18 years ago)
Entity Number: 3551513
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 365 Route 59 Suite 259, 365 Route 59 Suite 259, Airmont, NY, United States, 10952
Principal Address: 359 Route 59 Suite 259, Airmont, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MENDEL UNGAR Agent 320 ROEBLING ST. #420, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
RED GARDEN INC. DOS Process Agent 365 Route 59 Suite 259, 365 Route 59 Suite 259, Airmont, NY, United States, 10952

Chief Executive Officer

Name Role Address
MENDEL UNGAR Chief Executive Officer 34 OVERBROOK DRIVE, MONSEY, NY, United States, 10952

Licenses

Number Type Date Last renew date End date Address Description
0009-21-214243 Alcohol sale 2023-12-14 2023-12-14 2026-12-31 365 RTE 59, AIRMONT, New York, 10952 Wholesale Liquor

History

Start date End date Type Value
2024-01-18 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-13 2024-01-18 Address 320 ROEBLING ST. #420, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2011-01-13 2024-01-18 Address 320 ROEBLING ST #420, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-08-02 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-02 2011-01-13 Address 199 LEE AVE., SUITE 151, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003198 2024-01-18 BIENNIAL STATEMENT 2024-01-18
110113000451 2011-01-13 CERTIFICATE OF CHANGE 2011-01-13
070802000864 2007-08-02 CERTIFICATE OF INCORPORATION 2007-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726837401 2020-05-13 0202 PPP 34 OVERBROOK DR, AIRMONT, NY, 10952
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AIRMONT, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15097.4
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State