Search icon

KEW GARDENS SEP INC.

Company Details

Name: KEW GARDENS SEP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3650032
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 75-15 Main Street, Flushing, NY, United States, 11367

Contact Details

Phone +1 718-263-5437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEW GARDENS SEP, INC. 401(K) PLAN 2023 262591965 2024-04-12 KEW GARDENS SEP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Sponsor’s telephone number 7182635437
Plan sponsor’s address 7515 MAIN STREET, FLUSHING, NY, 11367
KEW GARDENS SEP, INC. 401(K) PLAN 2023 262591965 2024-04-12 KEW GARDENS SEP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Sponsor’s telephone number 7182635437
Plan sponsor’s address 7515 MAIN STREET, FLUSHING, NY, 11367
KEW GARDENS SEP, INC. 401(K) PLAN 2022 262591965 2024-04-12 KEW GARDENS SEP, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Sponsor’s telephone number 7182635437
Plan sponsor’s address 7515 MAIN STREET, FLUSHING, NY, 11367
KEW GARDENS SEP, INC. 401(K) PLAN 2021 262591965 2024-04-12 KEW GARDENS SEP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Sponsor’s telephone number 7182635437
Plan sponsor’s address 7515 MAIN STREET, FLUSHING, NY, 11367
KEW GARDENS SEP, INC. 401(K) PROFIT SHARING PLAN 2018 262591965 2020-07-14 KEW GARDENS SEP, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Sponsor’s telephone number 7182635437
Plan sponsor’s address 7515 MAIN STREET, FLUSHING, NY, 11367
KEW GARDENS SEP, INC. 401(K) PROFIT SHARING PLAN 2017 262591965 2019-04-12 KEW GARDENS SEP, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Sponsor’s telephone number 7182635437
Plan sponsor’s address 159-16 UNION TURNPIKE, SUITE 308, FRESH MEADOWS, NY, 11366
KEW GARDENS SEP, INC. 401(K) PROFIT SHARING PLAN 2016 262591965 2018-04-11 KEW GARDENS SEP, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Sponsor’s telephone number 7182635437
Plan sponsor’s address 159-16 UNION TURNPIKE, SUITE 308, FRESH MEADOWS, NY, 11366
KEW GARDENS SEP, INC. 401(K) PROFIT SHARING PLAN 2015 262591965 2017-04-18 KEW GARDENS SEP, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Sponsor’s telephone number 7182635437
Plan sponsor’s address 159-16 UNION TURNPIKE, SUITE 308, FRESH MEADOWS, NY, 11366

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing ISAAC S. TEICHMAN
KEW GARDENS SEP, INC. 401(K) PROFIT SHARING PLAN 2014 262591965 2016-04-14 KEW GARDENS SEP, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Sponsor’s telephone number 7182635437
Plan sponsor’s address 159-16 UNION TURNPIKE, SUITE 308, FRESH MEADOWS, NY, 11366

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing ISAAC S. TEICHMAN
KEW GARDENS SEP, INC. 401(K) PROFIT SHARING PLAN 2013 262591965 2015-04-14 KEW GARDENS SEP, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 611000
Plan sponsor’s address 159-16 UNION TURNPIKE, SUITE 308, FRESH MEADOWS, NY, 11366

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing ISAAC S. TEICHMAN

Chief Executive Officer

Name Role Address
LEONID YAKUBOV Chief Executive Officer 75-15 MAIN STREET, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
KEW GARDENS SEP INC. DOS Process Agent 75-15 Main Street, Flushing, NY, United States, 11367

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 75-15 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 159-16 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-03-01 Address 159-16 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address 159-16 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-03-01 Address 75-15 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-03-01 Address 75-15 Main Street, Flushing, NY, 11367, USA (Type of address: Service of Process)
2023-03-14 2023-03-14 Address 75-15 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2014-03-28 2023-03-14 Address 159-16 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2014-03-28 2023-03-14 Address 159-16 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301047871 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230314000339 2023-03-14 BIENNIAL STATEMENT 2022-03-01
180109006136 2018-01-09 BIENNIAL STATEMENT 2016-03-01
140328006009 2014-03-28 BIENNIAL STATEMENT 2014-03-01
121212000704 2012-12-12 CERTIFICATE OF AMENDMENT 2012-12-12
120919002338 2012-09-19 BIENNIAL STATEMENT 2012-03-01
111028002566 2011-10-28 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100511002845 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080326000933 2008-03-26 CERTIFICATE OF INCORPORATION 2008-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7104607200 2020-04-28 0202 PPP 75-15 MAIN ST, FLUSHING, NY, 11367
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 104
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507219.18
Forgiveness Paid Date 2021-10-14
6030798307 2021-01-26 0202 PPS 7515 Main St, Flushing, NY, 11367-2420
Loan Status Date 2024-07-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 495267
Loan Approval Amount (current) 495267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-2420
Project Congressional District NY-06
Number of Employees 75
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 512408.74
Forgiveness Paid Date 2024-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State