Search icon

GARDEN WORLD, INC.

Company Details

Name: GARDEN WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1950 (75 years ago)
Entity Number: 61369
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: FRANCIS LEWIS BLVD / 46TH AVE, FLUSHING, NY, United States, 11356
Principal Address: 197-23 47TH AVENUE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANCIS LEWIS BLVD / 46TH AVE, FLUSHING, NY, United States, 11356

Chief Executive Officer

Name Role Address
SETH FIDDLE Chief Executive Officer 20 HOLLY LANE, EAST HILLS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
111642711
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Number Type Address Description
287905 Plant Dealers 500 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010 Garden Center
637903 Plant Dealers 197-23 47TH AVE, FLUSHING, NY, 11358 Garden Center

History

Start date End date Type Value
2000-03-31 2010-03-31 Address 197-23 47TH AVE., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2000-03-31 2008-02-13 Address 7 THE MAPLES, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1998-02-12 2000-03-31 Address LEICHT, 48-23 213 ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1998-02-12 2010-03-31 Address FRANCIS LEWIS BLVD-46 AVE, FLUSHING, NY, 11356, USA (Type of address: Service of Process)
1998-02-12 2000-03-31 Address 162-21 POWELLS COVE BLVD, APT 3E, BEECHURST, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140422002639 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120601002239 2012-06-01 BIENNIAL STATEMENT 2012-02-01
100331003256 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080213002455 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060307002672 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1586025 CL VIO INVOICED 2014-02-07 350 CL - Consumer Law Violation
1537376 CL VIO CREDITED 2013-12-17 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 225-2126
Add Date:
2008-06-26
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State