Search icon

BRAUN HORTICULTURE, INC.

Company Details

Name: BRAUN HORTICULTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1987 (38 years ago)
Entity Number: 1199663
ZIP code: 14210
County: Niagara
Place of Formation: New York
Address: C/O KAVINOKY - COOK, 726 EXCHANGE STREET STE 800, BUFFALO, NY, United States, 14210
Principal Address: 2004 GLANCASTER RD, MOUNT HOPE, ONTARIO, Canada, L0R-1W0

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BRAUN Chief Executive Officer 2004 GLANCASTER RD, MT HOPE, ONTARIO, Canada, L0R-1W0

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KAVINOKY - COOK, 726 EXCHANGE STREET STE 800, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2010-03-17 2011-10-12 Address P.O. BOX 260, BRIDGE STATION, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2010-02-23 2010-03-17 Address 3302 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2009-11-03 2010-02-23 Address C/O KAVINOKY & COOK, 726 EXCHANGE ST, STE 800, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2001-09-13 2003-09-19 Address 2004 GLANCASTER RD, MT HOPE, ONTAIO, CAN (Type of address: Chief Executive Officer)
1999-11-10 2009-11-03 Address C/O KAVINOKY & COOK, 120 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-11-10 2001-09-13 Address 2004 GLANCASTER RD, MOUNT HOPE, ONTARIO, CAN (Type of address: Chief Executive Officer)
1999-11-10 2013-09-24 Address 2004 GLANCASTER RD, MOUNT HOPE, ONTARIO, CAN (Type of address: Principal Executive Office)
1997-10-01 1999-11-10 Address C/O KAVINOKY & COOK, 120 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-04-13 1999-11-10 Address 3411 HIGHLAND AVE, NIAGARA FALLS, NY, 14305, 2053, USA (Type of address: Chief Executive Officer)
1995-04-13 1999-11-10 Address 3411 HIGHLAND AVE, NIAGARA FALLS, NY, 14305, 2053, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130924006027 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111012002764 2011-10-12 BIENNIAL STATEMENT 2011-09-01
100317000235 2010-03-17 CERTIFICATE OF CHANGE 2010-03-17
100223000119 2010-02-23 CERTIFICATE OF CHANGE 2010-02-23
091103002070 2009-11-03 BIENNIAL STATEMENT 2009-09-01
071030002224 2007-10-30 BIENNIAL STATEMENT 2007-09-01
051130002170 2005-11-30 BIENNIAL STATEMENT 2005-09-01
030919002514 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010913002509 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991110002730 1999-11-10 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107342552 0213600 1991-01-30 3411 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-30
Case Closed 1991-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1991-02-11
Abatement Due Date 1991-03-14
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1991-02-11
Abatement Due Date 1991-03-14
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-02-11
Abatement Due Date 1991-03-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-02-11
Abatement Due Date 1991-03-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-02-11
Abatement Due Date 1991-03-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-02-11
Abatement Due Date 1991-03-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 40
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410007303 2020-05-02 0296 PPP 3302 Highland Avenue, NIAGARA FALLS, NY, 14305
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23032
Loan Approval Amount (current) 23032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14305-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23191.65
Forgiveness Paid Date 2021-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State