Search icon

LITTLE GARDEN BY THE SEA LTD

Company Details

Name: LITTLE GARDEN BY THE SEA LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494838
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 99 Warwick Road, Island Park, NY, United States, 11558

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 99 Warwick Road, Island Park, NY, United States, 11558

Chief Executive Officer

Name Role Address
MEAGAN ZARENO Chief Executive Officer 99 WARWICK ROAD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 99 WARWICK ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 423 W WALNUT ST, LONG BEACH, NY, 11561, 3132, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-06-26 Address 423 W WALNUT ST, LONG BEACH, NY, 11561, 3132, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-02-26 Address 423 W WALNUT ST, LONG BEACH, NY, 11561, 3132, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-06-26 Address 99 WARWICK ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2023-02-26 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-26 2023-06-26 Address 99 Warwick Road, Island Park, NY, 11558, USA (Type of address: Service of Process)
2023-02-26 2023-02-26 Address 99 WARWICK ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2021-03-17 2023-02-26 Address 423 W WALNUT ST, LONG BEACH, NY, 11561, 3132, USA (Type of address: Chief Executive Officer)
2019-02-14 2023-02-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230626003801 2023-02-28 CERTIFICATE OF CHANGE BY ENTITY 2023-02-28
230226000445 2023-02-26 BIENNIAL STATEMENT 2023-02-01
210317060003 2021-03-17 BIENNIAL STATEMENT 2021-02-01
190214010293 2019-02-14 CERTIFICATE OF INCORPORATION 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1835527708 2020-05-01 0235 PPP 423 W Walnut St, LONG BEACH, NY, 11561
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 N
Business Age Description New Business or 2 years or less
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531110
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 Female Owned
Veteran Unanswered
Forgiveness Amount 3043.2
Forgiveness Paid Date 2021-10-13
7202478503 2021-03-05 0235 PPS 111 Delaware Ave, Long Beach, NY, 11561-1538
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5197
Loan Approval Amount (current) 5197
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-1538
Project Congressional District NY-04
Number of Employees 2
NAICS code 624110
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 Female Owned
Veteran Unanswered
Forgiveness Amount 5227.28
Forgiveness Paid Date 2021-10-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State