Search icon

MIGUEL'S GARDENING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIGUEL'S GARDENING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4074202
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: P.O. BOX 386, MINEOLA, NY, United States, 11501
Principal Address: 137 Arlington St, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL'S GARDENING CORP. DOS Process Agent P.O. BOX 386, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MIGUEL MARTINEZ Chief Executive Officer 137 ARLINGTON ST, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-04-14 2023-04-14 Address P.O. BOX 386, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 137 ARLINGTON ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2013-03-27 2023-04-14 Address P.O. BOX 386, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2011-03-29 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-29 2023-04-14 Address P.O. BOX 386, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414005046 2023-04-14 BIENNIAL STATEMENT 2023-03-01
130327006281 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110329000535 2011-03-29 CERTIFICATE OF INCORPORATION 2011-03-29

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-8800 Office of Administrative Trials and Hearings Issued Settled 2012-06-22 600 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
14045.00
Total Face Value Of Loan:
14045.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,045
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,229.32
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $10,533.76
Utilities: $1,755.62
Rent: $1,755.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-03-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State