Search icon

ASPATUCK GARDENS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASPATUCK GARDENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1977 (48 years ago)
Entity Number: 423348
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 303 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR J CONNOLLY Chief Executive Officer 303 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978

Licenses

Number Type Address Description
478234 Plant Dealers 303 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978 Garden Center

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 303 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1995-05-18 2024-01-22 Address 303 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1995-05-18 2024-01-22 Address 303 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1977-02-08 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-02-08 1995-05-18 Address 200 W MAIN ST., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122001055 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220222001450 2022-02-22 BIENNIAL STATEMENT 2022-02-22
20200930008 2020-09-30 ASSUMED NAME LLC INITIAL FILING 2020-09-30
130306002040 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110316002722 2011-03-16 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
82000.00
Total Face Value Of Loan:
82000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$82,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,633.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $82,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 288-5341
Add Date:
2007-02-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State