Search icon

C & S NURSERY, INC.

Company Details

Name: C & S NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1990 (35 years ago)
Entity Number: 1417894
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 457 BROOK AVE, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-243-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIGISMONDO COMPETIELLO Chief Executive Officer 457 BROOK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
SIGISMONDO COMPETIELLO DOS Process Agent 457 BROOK AVE, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
1268205-DCA Active Business 2007-09-19 2025-02-28

History

Start date End date Type Value
2004-08-23 2014-02-24 Address 5000 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-08-23 2014-02-24 Address 5000 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-08-23 2014-02-24 Address 5000 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-08-11 2004-08-23 Address 5000 HEMPSTEAD TURNPIKE, APT 6, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-08-11 2004-08-23 Address 5000 HEMPSTEAD TURNPIKE, APT 6, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140224002476 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120127002337 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100113002087 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080122002431 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060203002710 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545652 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545651 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259774 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259773 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910122 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910123 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2481421 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481422 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1865827 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee
1865826 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
40405.00
Total Face Value Of Loan:
40405.00
Date:
2012-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
900000.00
Total Face Value Of Loan:
900000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40405
Current Approval Amount:
40405
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40869.93

Date of last update: 16 Mar 2025

Sources: New York Secretary of State