Search icon

NETHERLAND GARDENS CORP.

Company Details

Name: NETHERLAND GARDENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1981 (44 years ago)
Entity Number: 693697
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 215000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ENZO CALTANISSETTA Chief Executive Officer 5650 NETHERLAND AVE, APT 1G, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 5650 NETHERLAND AVE, APT 1G, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 215000, Par value: 1
2024-11-01 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 215000, Par value: 1
2024-11-01 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 215000, Par value: 1
2024-07-24 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 215000, Par value: 1
2024-02-09 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 215000, Par value: 1
2023-12-26 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 215000, Par value: 1
2023-12-07 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 215000, Par value: 1
2023-11-02 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 215000, Par value: 1
2023-04-03 2024-12-05 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003792 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
230403003793 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060727 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061006 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180117000541 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
170405006790 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150403006649 2015-04-03 BIENNIAL STATEMENT 2015-04-01
140418006125 2014-04-18 BIENNIAL STATEMENT 2013-04-01
110614002934 2011-06-14 BIENNIAL STATEMENT 2011-04-01
070418002054 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4597488604 2021-03-18 0202 PPP 5610 Netherland Ave # 5650, Bronx, NY, 10471-1703
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129918
Loan Approval Amount (current) 129918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-1703
Project Congressional District NY-15
Number of Employees 9
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130538.72
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310378 Civil Rights Accommodations 2023-11-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-28
Termination Date 1900-01-01
Section 3601
Status Pending

Parties

Name BUBCHYKAVA
Role Plaintiff
Name NETHERLAND GARDENS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State