Search icon

GARDEN TIME INC.

Company Details

Name: GARDEN TIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1975 (50 years ago)
Entity Number: 366533
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 652 QUAKER RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY TROELSTRA Chief Executive Officer 2 CARLTON DR, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 652 QUAKER RD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141566614
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-29 2001-04-25 Address 652 QUAKER RD, QUEENSBURY, NY, 12804, 3952, USA (Type of address: Principal Executive Office)
1997-04-29 2001-04-25 Address 652 QUAKER RD, QUEENSBURY, NY, 12804, 3952, USA (Type of address: Chief Executive Officer)
1997-04-29 2001-04-25 Address 652 QUAKER RD, QUEENSBURY, NY, 12804, 3952, USA (Type of address: Service of Process)
1992-11-10 1997-04-29 Address AVIATION RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1992-11-10 1997-04-29 Address 191 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002608 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110512002226 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090327002996 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070529002299 2007-05-29 BIENNIAL STATEMENT 2007-04-01
20060925015 2006-09-25 ASSUMED NAME LLC INITIAL FILING 2006-09-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
248300.00
Total Face Value Of Loan:
248300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-05
Type:
Complaint
Address:
25 GORDON LANE, WILTON, NY, 12831
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-07-28
Type:
Complaint
Address:
QUAKER ROAD, GLENS FALLS, NY, 12801
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248300
Current Approval Amount:
248300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249871.8

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 793-8670
Add Date:
1997-04-16
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State