Search icon

MERMAID'S GARDEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERMAID'S GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2011 (14 years ago)
Entity Number: 4059325
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 644 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK USEWICZ Chief Executive Officer 644 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
MARK USEWICZ DOS Process Agent 644 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 644 VANDERBILT AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2021-02-05 2025-04-03 Address 644 VANDERBILT AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2015-03-26 2021-02-05 Address 644 VANDERBILT AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2015-03-26 2025-04-03 Address 644 VANDERBILT AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2013-02-04 2015-03-26 Address 90 6TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000414 2025-04-03 BIENNIAL STATEMENT 2025-04-03
210205060968 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190221060331 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170207006508 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150326006129 2015-03-26 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124821 SCALE-01 INVOICED 2019-12-09 40 SCALE TO 33 LBS
2694977 WM VIO INVOICED 2017-11-16 100 WM - W&M Violation
2694300 SCALE-01 INVOICED 2017-11-15 40 SCALE TO 33 LBS
2491181 OL VIO INVOICED 2016-11-16 75 OL - Other Violation
2488041 SCALE-01 INVOICED 2016-11-10 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-11-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-11-03 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
25887.00
Total Face Value Of Loan:
25887.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25887
Current Approval Amount:
25887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26013.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State