Search icon

GARDENEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDENEERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1985 (40 years ago)
Entity Number: 985690
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 205 WINDMILL LANE, SUITE 2, SOUTHAMPTON, NY, United States, 11968
Principal Address: 27 DEER RIDGE TRAIL, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA REHILL DOS Process Agent 205 WINDMILL LANE, SUITE 2, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
PATRICIA M. REHILL Chief Executive Officer 205 WINDMILL LANE, SUITE 2, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
112783255
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
17693 2020-03-25 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2019-04-11 2021-04-01 Address PO BOX 760, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2007-05-02 2021-04-01 Address PO BOX 760, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1999-04-15 2007-05-02 Address 27 DEER RIDGE TRAIL, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1999-04-15 2007-05-02 Address PO BOX 2298, SOUTHAMPTON, NY, 11969, 2298, USA (Type of address: Chief Executive Officer)
1995-06-13 1999-04-15 Address 27 DEER RIDGE TRAIL, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401061405 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061247 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007043 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006724 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130411006560 2013-04-11 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
332332.50
Total Face Value Of Loan:
332332.50
Date:
2020-04-09
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:
288200.00
Total Face Value Of Loan:
288200.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$332,332.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,332.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,710.46
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $332,330.5
Jobs Reported:
35
Initial Approval Amount:
$288,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,874.55
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $230,624
Rent: $57,576

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-18
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
5
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State