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 (11 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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
494750.00
Total Face Value Of Loan:
494750.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494750
Current Approval Amount:
494750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
500565.01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State