Search icon

A & T GARDEN CENTER & NURSERY, INC.

Headquarter

Company Details

Name: A & T GARDEN CENTER & NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1982 (43 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 791918
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 633 E. PENN ST, LONG BEACH, NY, United States, 11561
Principal Address: 633 E PENN STREET, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN NEWMAN Chief Executive Officer 4373 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
SEAN NEWMAN DOS Process Agent 633 E. PENN ST, LONG BEACH, NY, United States, 11561

Links between entities

Type:
Headquarter of
Company Number:
F20000004213
State:
FLORIDA

History

Start date End date Type Value
2020-09-25 2023-10-11 Address 4373 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2020-09-25 2023-10-11 Address 633 E. PENN ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2012-09-21 2020-09-25 Address 633 E. PENN ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2012-09-21 2020-09-25 Address 4373 AUTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2004-11-04 2012-09-21 Address 4373 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231011000902 2023-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-10
200925060130 2020-09-25 BIENNIAL STATEMENT 2020-09-01
120921002084 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100920002662 2010-09-20 BIENNIAL STATEMENT 2010-09-01
061108002579 2006-11-08 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
107900.00
Total Face Value Of Loan:
107900.00
Date:
2020-05-02
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2013-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-45800.00
Total Face Value Of Loan:
39800.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State