Search icon

JANE GIL GARDENS, INC.

Headquarter

Company Details

Name: JANE GIL GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068536
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 175 ADELPHI STREET - #3, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JANE GIL GARDENS, INC., CONNECTICUT 1265606 CONNECTICUT

DOS Process Agent

Name Role Address
ELLEN TIPS DOS Process Agent 175 ADELPHI STREET - #3, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ELLEN TIPS Chief Executive Officer 175 ADELPHI STREET - #3, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 175 ADELPHI STREET - #3, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2019-09-13 2025-01-10 Address 175 ADELPHI STREET - #3, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2019-09-13 2025-01-10 Address 175 ADELPHI STREET - #3, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2019-04-11 2019-09-13 Address 175 ADELPHI STREET - #3, BROOKLYN, NY, 10007, USA (Type of address: Service of Process)
2017-01-17 2019-04-11 Address 290 RIVERSIDE DRIVE # 15B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2017-01-17 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110000027 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230106003740 2023-01-06 BIENNIAL STATEMENT 2023-01-01
220128003092 2022-01-28 BIENNIAL STATEMENT 2022-01-28
190913060197 2019-09-13 BIENNIAL STATEMENT 2019-01-01
190411000727 2019-04-11 CERTIFICATE OF CHANGE 2019-04-11
170117010146 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887877301 2020-04-29 0202 PPP 175 ADELPHI STREET APT #3, BROOKLYN, NY, 11205
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 27878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28048.75
Forgiveness Paid Date 2021-02-12
6696058402 2021-02-10 0202 PPS 175 Adelphi St Apt 3, Brooklyn, NY, 11205-3368
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64773
Loan Approval Amount (current) 64773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3368
Project Congressional District NY-07
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65170.63
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State