Search icon

MANDY SPRING FARM NURSERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANDY SPRING FARM NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1988 (37 years ago)
Entity Number: 1275027
ZIP code: 12832
County: Saratoga
Place of Formation: New York
Address: 13 NORTH STREET, GRANVILLE, NY, United States, 12832
Principal Address: 1638 COUNTY ROUTE 28, GRANVILLE, NY, United States, 12832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD M SMITH Chief Executive Officer 1637 COUNTY ROUTE 28, GRANVILLE, NY, United States, 12832

DOS Process Agent

Name Role Address
ROBERT M WINN DOS Process Agent 13 NORTH STREET, GRANVILLE, NY, United States, 12832

History

Start date End date Type Value
2010-07-19 2012-07-03 Address 517 BROADWAY / SUITE 201, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2006-07-03 2010-07-19 Address 1637 COUNTY ROUTE 28, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2006-07-03 2010-07-19 Address 517 BROADWAY / SUITE 201, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2000-12-28 2010-07-19 Address 1637 COUNTY ROUTE 28, GRANVILLE, NY, 12832, USA (Type of address: Principal Executive Office)
2000-12-28 2006-07-03 Address 1637 COUNTY ROUTE 28, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200702061007 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006916 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713006115 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140715006220 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120703006116 2012-07-03 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
160410.00
Total Face Value Of Loan:
160410.00
Date:
2012-10-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2010-10-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED FARM OWNERSHIP LOAN
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00
Date:
2008-03-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-10
Type:
Prog Related
Address:
589 N. BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160410
Current Approval Amount:
160410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161501.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 642-1369
Add Date:
1996-10-10
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State