Search icon

MCGOWIN'S GARDEN CENTER, INC.

Company Details

Name: MCGOWIN'S GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1976 (49 years ago)
Entity Number: 402982
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 5040, MONTAUK, NY, United States, 11954
Principal Address: 5 SOUTH ETNA AVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J M MIEDZWIECKI Chief Executive Officer PO BOX 5040, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5040, MONTAUK, NY, United States, 11954

Permits

Number Date End date Type Address
9754 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-11-11 2024-11-11 Address PO BOX 5040, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1996-06-17 2024-11-11 Address PO BOX 5040, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1996-06-17 2024-11-11 Address PO BOX 5040, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1976-06-22 1996-06-17 Address WEST LAKE DR., MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1976-06-22 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111000248 2024-11-11 BIENNIAL STATEMENT 2024-11-11
20090422034 2009-04-22 ASSUMED NAME CORP AMENDMENT 2009-04-22
20081209039 2008-12-09 ASSUMED NAME CORP INITIAL FILING 2008-12-09
050214002707 2005-02-14 BIENNIAL STATEMENT 2004-06-01
020716002206 2002-07-16 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
5142.00
Total Face Value Of Loan:
5142.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5142
Current Approval Amount:
5142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5197.08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State