Search icon

MD GARDENS CORP.

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
140307007025 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120629002074 2012-06-29 BIENNIAL STATEMENT 2012-03-01
100317000932 2010-03-17 CERTIFICATE OF INCORPORATION 2010-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-06 No data Brooklyn No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330657303 2020-04-28 0202 PPP 2270 STILLWELL AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48029
Loan Approval Amount (current) 48029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48693.51
Forgiveness Paid Date 2021-09-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2591776 Intrastate Non-Hazmat 2025-03-12 10000 2025 2 3 Exempt For Hire
Legal Name MD GARDENS CORP
DBA Name -
Physical Address 2270 STILLWELL AVE, BROOKLYN, NY, 11223, US
Mailing Address 2270 STILLWELL AVE, BROOKLYN, NY, 11223, US
Phone (718) 946-7544
Fax (718) 265-3309
E-mail ROSEANN@MDGARDENS.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
1703419 Fair Labor Standards Act 2017-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-08
Termination Date 2017-11-14
Date Issue Joined 2017-07-14
Section 1331
Status Terminated

Parties

Name FEVRIER
Role Plaintiff
Name MD GARDENS CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State