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

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

National Provider Identifier

NPI Number:
1003357815

Authorized Person:

Name:
MR. LEONID YAKUBOV
Role:
EXECTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7182635444

Form 5500 Series

Employer Identification Number (EIN):
262591965
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
495267.00
Total Face Value Of Loan:
495267.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94100.00
Total Face Value Of Loan:
94100.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507219.18
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
495267
Current Approval Amount:
495267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
512408.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State