Search icon

FOWLER'S GARDEN CENTER, INC.

Company Details

Name: FOWLER'S GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2014 (10 years ago)
Entity Number: 4659219
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: MARCUM LLP, PO BOX 853, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 269 Butter Ln, Bridgehampton, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN E. LARKIN DOS Process Agent MARCUM LLP, PO BOX 853, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
MARGARET FOWLER Chief Executive Officer PO BOX 5033, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2014-10-30 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-30 2023-10-18 Address MARKOWITZ, FENELON & BANK, 78 WHITE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018003791 2023-10-18 BIENNIAL STATEMENT 2022-10-01
141030000899 2014-10-30 CERTIFICATE OF INCORPORATION 2014-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629167001 2020-04-07 0235 PPP 175 NORTH SEA RD, SOUTHAMPTON, NY, 11968-2071
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494750
Loan Approval Amount (current) 494750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-2071
Project Congressional District NY-01
Number of Employees 30
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 500565.01
Forgiveness Paid Date 2021-06-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State