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

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

Form 5500 Series

Employer Identification Number (EIN):
832663130
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
87500.00
Total Face Value Of Loan:
43758.00
Date:
2020-05-07
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:
50966.00
Total Face Value Of Loan:
50966.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
43758
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43900.21
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50966
Current Approval Amount:
50966
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51587.37

Date of last update: 23 Mar 2025

Sources: New York Secretary of State