Search icon

JANE GIL GARDENS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1265606
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
64773.00
Total Face Value Of Loan:
64773.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
38700.00
Total Face Value Of Loan:
27878.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38700
Current Approval Amount:
27878
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28048.75
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64773
Current Approval Amount:
64773
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65170.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State