Search icon

E GARDEN FLUSHING INC.

Company Details

Name: E GARDEN FLUSHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2018 (7 years ago)
Date of dissolution: 07 Feb 2022
Entity Number: 5268458
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-27A ROOSEVELT AVE 1ST FL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-666-1393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-27A ROOSEVELT AVE 1ST FL, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2066070-DCA Inactive Business 2018-02-14 2022-03-31

History

Start date End date Type Value
2018-01-17 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2022-06-26 Address 136-27A ROOSEVELT AVE 1ST FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220626000329 2022-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-07
180117010414 2018-01-17 CERTIFICATE OF INCORPORATION 2018-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-27 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-28 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-24 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-12 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-05 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 13627A ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-16 No data 13627A ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-20 No data 13627A ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-05 No data 13627A ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 13627A ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3166641 RENEWAL CREDITED 2020-03-04 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3166642 RENEWAL INVOICED 2020-03-04 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2934454 LL VIO INVOICED 2018-11-26 250 LL - License Violation
2764770 RENEWAL INVOICED 2018-03-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2743651 DCA-MFAL INVOICED 2018-02-14 120 Manual Fee Account Licensing
2730950 LICENSE CREDITED 2018-01-19 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2743604 LICENSE CREDITED 2018-01-19 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-16 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654798705 2021-03-27 0202 PPS 13621 Latimer Pl Apt 4E, Flushing, NY, 11354-2996
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2996
Project Congressional District NY-06
Number of Employees 2
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6532.03
Forgiveness Paid Date 2021-09-28
1107547705 2020-05-01 0202 PPP 136-27A ROOSEVELT AVE 1 FL, FLUSHING, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6568.12
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State