Search icon

GARDENHAUS LLC

Company Details

Name: GARDENHAUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2019 (6 years ago)
Entity Number: 5597090
ZIP code: 12401
County: Kings
Place of Formation: New York
Address: 71 Norma Court, Kingston, NY, United States, 12401

DOS Process Agent

Name Role Address
GARDENHAUS LLC DOS Process Agent 71 Norma Court, Kingston, NY, United States, 12401

History

Start date End date Type Value
2019-08-01 2020-02-20 Address 99 WASHINGTON AVENUE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810001344 2021-08-10 BIENNIAL STATEMENT 2021-08-10
200220000551 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
191227000009 2019-12-27 CERTIFICATE OF PUBLICATION 2019-12-27
190801010149 2019-08-01 ARTICLES OF ORGANIZATION 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905968510 2021-03-04 0202 PPP 1615 Avenue I Apt 512, Brooklyn, NY, 11230-3041
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) 19882
Loan Approval Amount (current) 19882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3041
Project Congressional District NY-09
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19998.57
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State