Search icon

AURELIANO GARDENS, INC.

Company Details

Name: AURELIANO GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2010 (15 years ago)
Entity Number: 3899047
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 200 Glen Cove Road, Old Brookville, NY, United States, 11545
Principal Address: 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AURELIANO GARDENS INC CORPORATION DOS Process Agent 200 Glen Cove Road, Old Brookville, NY, United States, 11545

Chief Executive Officer

Name Role Address
PAULA AURELIANO LEIGHTON Chief Executive Officer 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-02-12 Address 200 Glen Cove Road, Old Brookville, NY, 11545, USA (Type of address: Service of Process)
2023-10-13 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2025-02-12 Address 200 GLEN COVE ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212002892 2025-02-12 BIENNIAL STATEMENT 2025-02-12
231013002112 2023-10-13 BIENNIAL STATEMENT 2022-01-01
200102060619 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006607 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140219002334 2014-02-19 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
227935.05
Total Face Value Of Loan:
227935.05
Date:
2020-04-15
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:
227935.00
Total Face Value Of Loan:
227935.00
Date:
2013-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
168300.00
Total Face Value Of Loan:
168300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227935
Current Approval Amount:
227935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230359.98
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227935.05
Current Approval Amount:
227935.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230353.69

Motor Carrier Census

DBA Name:
PAUL'S NURSERY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 261-1167
Add Date:
2003-08-12
Operation Classification:
Private(Property)
power Units:
10
Drivers:
5
Inspections:
5
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State