Search icon

URBAN GARDEN CENTER LLC

Company Details

Name: URBAN GARDEN CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3914120
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1649 PARK AVENUE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1649 PARK AVENUE, NEW YORK, NY, United States, 10035

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Address Description
662217 Plant Dealers 1640 PARK AVENUE, NEW YORK, NY, 10035 Garden Center

History

Start date End date Type Value
2010-02-18 2020-03-31 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2010-02-18 2020-03-31 Address 51 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331000320 2020-03-31 CERTIFICATE OF CHANGE 2020-03-31
100820000681 2010-08-20 CERTIFICATE OF PUBLICATION 2010-08-20
100218000486 2010-02-18 ARTICLES OF ORGANIZATION 2010-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 1640 PARK AVE, Manhattan, NEW YORK, NY, 10035 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-29 No data 1640 PARK AVE, Manhattan, NEW YORK, NY, 10035 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-24 No data 1640 PARK AVE, Manhattan, NEW YORK, NY, 10035 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 1640 PARK AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 1640 PARK AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-26 No data 1640 PARK AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-16 2021-08-02 Damaged Goods Yes 327.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265117304 2020-05-01 0202 PPP 1640 PARK AVE, NEW YORK, NY, 10035-4629
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342932
Servicing Lender Name Forbright Bank
Servicing Lender Address 4445 Willard Ave Ste 1000, CHEVY CHASE, MD, 20815-3690
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-4629
Project Congressional District NY-13
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342932
Originating Lender Name Forbright Bank
Originating Lender Address CHEVY CHASE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15188.75
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4170931 Interstate 2024-07-15 1000 2023 2 4 Private(Property)
Legal Name URBAN GARDEN CENTER LLC
DBA Name -
Physical Address 1640 PARK AVE, NEW YORK, NY, 10035-4629, US
Mailing Address 1640 PARK AVE, NEW YORK, NY, 10035-4629, US
Phone (201) 897-1040
Fax -
E-mail ACENICK121@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200070 Americans with Disabilities Act - Other 2022-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-04
Termination Date 2022-04-13
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name URBAN GARDEN CENTER LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State