Search icon

MD GARDENS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MD GARDENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925592
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2270 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-946-7544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDO MASTROGIULO Chief Executive Officer 2270 STILLWELL AVENUE, GERARDO MASTROGIULIO, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2270 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2019002-DCA Active Business 2015-03-04 2025-02-28

Permits

Number Date End date Type Address
16251 2015-02-10 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2024-03-01 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-06-29 2024-03-01 Address 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-03-17 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-17 2024-03-01 Address 2270 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301056521 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301000679 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200304060220 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008031 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303007479 2016-03-03 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537045 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537266 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3259178 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259179 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2891081 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891082 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2479847 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479848 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
1986523 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986522 LICENSE INVOICED 2015-02-17 25 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211606 Office of Administrative Trials and Hearings Issued Settled 2015-04-09 150 2015-04-17 Made a false or misleading statement to the Commission

USAspending Awards / Financial Assistance

Date:
2021-01-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
48029.00
Total Face Value Of Loan:
48029.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48029
Current Approval Amount:
48029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48693.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 265-3309
Add Date:
2015-03-23
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FEVRIER
Party Role:
Plaintiff
Party Name:
MD GARDENS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State