Search icon

GARDEN CITY CARDS & GIFTS INC.

Company Details

Name: GARDEN CITY CARDS & GIFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292292
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 668 STEWART AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 2578 7TH AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARDEN CITY CARDS & GIFTS INC. DOS Process Agent 668 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DASHARATHBHAI PATEL Chief Executive Officer 56 WILLIAMS ROAD, SHARON, MA, United States, 02067

History

Start date End date Type Value
2014-09-23 2016-09-07 Address 48 FUNSTON AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2014-09-23 2016-09-07 Address 1 RUDOLPH DRIVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2014-09-23 2020-09-11 Address 668 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-09-06 2014-09-23 Address 27 CARRIAGE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060049 2020-09-11 BIENNIAL STATEMENT 2020-09-01
160907006397 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140923006506 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120906000306 2012-09-06 CERTIFICATE OF INCORPORATION 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9786677303 2020-05-02 0235 PPP 668 Stewart Avenue, Garden City, NY, 11530
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9528
Loan Approval Amount (current) 9528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9672.09
Forgiveness Paid Date 2021-11-17
2258938506 2021-02-20 0235 PPS 668 Stewart Ave, Garden City, NY, 11530-4708
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9316
Loan Approval Amount (current) 9316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4708
Project Congressional District NY-04
Number of Employees 3
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9396.91
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State