Search icon

STELLAR GARDENS, INC.

Company Details

Name: STELLAR GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2018 (6 years ago)
Entity Number: 5449570
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 110 COOPER STREET, #609, BABYLON, NY, United States, 11702

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STELLAR GARDENS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 832663130 2024-07-19 STELLAR GARDENS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541320
Sponsor’s telephone number 2129041007
Plan sponsor’s address 110 COOPER ST UNIT 609, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing EDWARD ROJAS
STELLAR GARDENS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 832663130 2023-05-15 STELLAR GARDENS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541320
Sponsor’s telephone number 2129041007
Plan sponsor’s address 110 COOPER ST UNIT 609, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing EDWARD ROJAS
STELLAR GARDENS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 832663130 2022-07-29 STELLAR GARDENS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541320
Sponsor’s telephone number 2129041007
Plan sponsor’s address 110 COOPER ST UNIT 609, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing EDWARD ROJAS
STELLAR GARDENS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 832663130 2021-06-24 STELLAR GARDENS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541320
Sponsor’s telephone number 2129041007
Plan sponsor’s address 110 COOPER ST UNIT 609, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing EDWARD ROJAS
STELLAR GARDENS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 832663130 2020-04-08 STELLAR GARDENS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541320
Sponsor’s telephone number 2129041007
Plan sponsor’s address PO BOX 509, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
STELLAR GARDENS, INC. DOS Process Agent 110 COOPER STREET, #609, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
D LEONARDO Chief Executive Officer 110 COOPER STREET, #609, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 110 COOPER STREET, #609, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 110 COOPER STREET, UNIT 609, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-26 Address 110 COOPER STREET, UNIT 609, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-26 Address 110 COOPER STREET, UNIT 609, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2018-11-28 2020-11-13 Address 53 WASHINGTON AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-11-28 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241126003817 2024-11-26 BIENNIAL STATEMENT 2024-11-26
221117001126 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201113060183 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181128010010 2018-11-28 CERTIFICATE OF INCORPORATION 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564127408 2020-05-07 0235 PPP 53 Washington Avenue, Mineola, NY, 11501
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50966
Loan Approval Amount (current) 50966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51587.37
Forgiveness Paid Date 2021-07-28
8969878505 2021-03-10 0235 PPS 110 Cooper St, Babylon, NY, 11702-2399
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 43758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2399
Project Congressional District NY-02
Number of Employees 6
NAICS code 561730
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43900.21
Forgiveness Paid Date 2021-08-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State