Search icon

ADVANCED PLANT CARE, INC.

Company Details

Name: ADVANCED PLANT CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1989 (35 years ago)
Entity Number: 1407097
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 71 LOCUST AVENUE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIC PEPE Chief Executive Officer 71 LOCUST AVENUE, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 LOCUST AVENUE, OAKDALE, NY, United States, 11769

Filings

Filing Number Date Filed Type Effective Date
010808000318 2001-08-08 CERTIFICATE OF AMENDMENT 2001-08-08
000208002335 2000-02-08 BIENNIAL STATEMENT 1999-12-01
971218002280 1997-12-18 BIENNIAL STATEMENT 1997-12-01
931201002522 1993-12-01 BIENNIAL STATEMENT 1992-12-01
C086284-3 1989-12-14 CERTIFICATE OF INCORPORATION 1989-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385667210 2020-04-16 0235 PPP 71 Locust Avenue, Oakdale, NY, 11769
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2018.9
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State