Search icon

THE ORGANIC GARDENER NYC INC.

Company Details

Name: THE ORGANIC GARDENER NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2012 (13 years ago)
Entity Number: 4203428
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 299 24TH STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 917-383-0818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY OSBORNE Chief Executive Officer 299 24TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
TIMOTHY OSBORNE DOS Process Agent 299 24TH STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2058695-DCA Active Business 2017-09-26 2025-02-28

History

Start date End date Type Value
2024-12-20 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 299 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 299 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-02-01 Address 299 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-02-01 Address 299 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2023-11-24 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-24 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201034681 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231218000815 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200803060075 2020-08-03 BIENNIAL STATEMENT 2020-02-01
200721000582 2020-07-21 CERTIFICATE OF CHANGE 2020-07-21
120215000862 2012-02-15 CERTIFICATE OF INCORPORATION 2012-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563412 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3563411 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359559 TRUSTFUNDHIC INVOICED 2021-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299807 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2982808 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2982807 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2668804 FINGERPRINT CREDITED 2017-09-22 75 Fingerprint Fee
2668610 LICENSE INVOICED 2017-09-21 75 Home Improvement Contractor License Fee
2668609 TRUSTFUNDHIC INVOICED 2017-09-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2668608 FINGERPRINT INVOICED 2017-09-21 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3777848401 2021-02-05 0202 PPS 299 24th St, Brooklyn, NY, 11232-1309
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76422.5
Loan Approval Amount (current) 76422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1309
Project Congressional District NY-10
Number of Employees 10
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77216.03
Forgiveness Paid Date 2022-03-15
6475537110 2020-04-14 0202 PPP 299-24th Street, BROOKLYN, NY, 11232
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76422
Loan Approval Amount (current) 76422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77625.65
Forgiveness Paid Date 2021-11-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State