Search icon

LIVING WELL GARDEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIVING WELL GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 4084700
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1534 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11213
Principal Address: 1534 SAINT JOHNS PL, B, NY, United States, 11213

Contact Details

Phone +1 718-484-0860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1534 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
ERMA GRAHAM Chief Executive Officer 1534 SAINT JOHNS PL, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date Address
671322 No data Retail grocery store No data No data 1534 ST JOHNS PL, BROOKLYN, NY, 11213
1354353-DCA Inactive Business 2010-05-18 2014-03-31 No data

Filings

Filing Number Date Filed Type Effective Date
130515006459 2013-05-15 BIENNIAL STATEMENT 2013-04-01
110421000791 2011-04-21 CERTIFICATE OF INCORPORATION 2011-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2731991 OL VIO INVOICED 2018-01-23 370 OL - Other Violation
2731992 WM VIO INVOICED 2018-01-23 600 WM - W&M Violation
2698439 WM VIO CREDITED 2017-11-22 50 WM - W&M Violation
2698438 OL VIO CREDITED 2017-11-22 250 OL - Other Violation
2698349 SCALE-01 INVOICED 2017-11-22 20 SCALE TO 33 LBS
2476044 SCALE-01 INVOICED 2016-10-25 20 SCALE TO 33 LBS
347942 CNV_SI INVOICED 2013-06-12 20 SI - Certificate of Inspection fee (scales)
333803 CNV_SI INVOICED 2012-04-04 20 SI - Certificate of Inspection fee (scales)
1123535 CNV_TFEE INVOICED 2012-02-21 3.980000019073486 WT and WH - Transaction Fee
1123534 RENEWAL INVOICED 2012-02-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-14 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2017-11-14 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-07-30
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:
28700.00
Total Face Value Of Loan:
28700.00
Date:
2020-06-26
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:
28701.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40585.21
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28996.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State