Search icon

ELMHURST GARDENS, INC.

Company Details

Name: ELMHURST GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1985 (40 years ago)
Entity Number: 986660
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BOULEVARD, SUITE #1515, FOREST HILLS, NY, United States, 11375
Principal Address: 1981 marcus ave, suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 42-25 21ST ST, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP. DOS Process Agent 118-35 QUEENS BOULEVARD, SUITE #1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ROBINA DESAI Chief Executive Officer 44-05 MACNISH STREET, BASEMENT SUITE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 44-25 MACNISH STREET, APT. 6D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 44-21 MACNISH STREET, 4F, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2023-07-29 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
2023-05-08 2023-05-08 Address 44-21 MACNISH STREET, 4F, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429002406 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230508002925 2023-05-08 BIENNIAL STATEMENT 2023-04-01
220318000759 2022-03-18 AMENDMENT TO BIENNIAL STATEMENT 2022-03-18
210407060410 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190424060200 2019-04-24 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
98417.00
Total Face Value Of Loan:
98417.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98417
Current Approval Amount:
98417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99373.83

Court Cases

Court Case Summary

Filing Date:
2020-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SZYDELKO
Party Role:
Plaintiff
Party Name:
ELMHURST GARDENS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State