Search icon

GARDEN LOFTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDEN LOFTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1982 (43 years ago)
Entity Number: 747597
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 W 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 W 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN ADAM DOULAMIS Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-11 Address C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-11 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001342 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210809001731 2021-08-09 BIENNIAL STATEMENT 2021-08-09
210506060770 2021-05-06 BIENNIAL STATEMENT 2018-01-01
210506062263 2021-05-06 BIENNIAL STATEMENT 2018-01-01
A835119-3 1982-01-22 CERTIFICATE OF INCORPORATION 1982-01-22

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
10795.00
Total Face Value Of Loan:
10795.00
Date:
2021-03-12
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:
6494.00
Total Face Value Of Loan:
6494.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6494
Current Approval Amount:
6494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6548.8
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10795
Current Approval Amount:
10795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10886.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State