Search icon

HYDE PARK NURSERY, INC.

Company Details

Name: HYDE PARK NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1989 (36 years ago)
Entity Number: 1333660
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Principal Address: ALBANY POST RD & E. MARKET ST., HYDE PARK, NY, United States, 12538
Address: P.O. BOX 138, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 138, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
CHRISTINA KOKIASMENOS Chief Executive Officer 27 HELEN DRIVE, WAPPINGER FALLS, NY, United States, 12590

History

Start date End date Type Value
1993-06-15 2001-03-22 Address 19 HELEN DRIVE, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-06-15 2001-03-22 Address ALBANY POST ROAD, & EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-06-15 2001-03-22 Address PO BOX 138, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1989-03-13 1993-06-15 Address 19 HELEN DRIVE, WAPPINGERS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170412006307 2017-04-12 BIENNIAL STATEMENT 2017-03-01
130426006077 2013-04-26 BIENNIAL STATEMENT 2013-03-01
110405002981 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090325002252 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070403002876 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050503002773 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030307002887 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010322002054 2001-03-22 BIENNIAL STATEMENT 2001-03-01
000228002620 2000-02-28 BIENNIAL STATEMENT 1999-03-01
930615002816 1993-06-15 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384958704 2021-03-27 0202 PPS 845 Violet Ave, Hyde Park, NY, 12538-3715
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17535
Loan Approval Amount (current) 17535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-3715
Project Congressional District NY-18
Number of Employees 8
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17678.64
Forgiveness Paid Date 2022-01-26
5681537204 2020-04-27 0202 PPP 845 Violet Avenue, Hyde Park, NY, 12538
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17616.99
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State