Search icon

TECH GARDENS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TECH GARDENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2009 (16 years ago)
Entity Number: 3852435
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 534 Broadhollow Rd, Ste 302, Melville, NY, United States, 11747
Principal Address: 1979 marcus avenue, suite 210, lake success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TECH GARDENS INC. DOS Process Agent 534 Broadhollow Rd, Ste 302, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
MONA SANVEREN Chief Executive Officer 5 BREWSTER ST., SUITE 139, GLEN COVE, NY, United States, 11542

Links between entities

Type:
Headquarter of
Company Number:
001-188-609
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
F17000003568
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
F21000001516
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
3034573
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_72065255
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
8J6V2
UEI Expiration Date:
2021-03-26

Business Information

Activation Date:
2020-04-11
Initial Registration Date:
2020-03-26

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 5 BREWSTER ST., SUITE 139, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 279 CRABAPPLE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 5 BREWSTER ST., SUITE 139, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 279 CRABAPPLE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104003663 2024-01-04 AMENDMENT TO BIENNIAL STATEMENT 2024-01-04
230906000450 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220202004505 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200727060199 2020-07-27 BIENNIAL STATEMENT 2019-09-01
170906006317 2017-09-06 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

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:
76495.00
Total Face Value Of Loan:
76495.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$76,495
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,290.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,941
Rent: $2,150
Healthcare: $3404

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State