Search icon

MAPLE GROVE NURSERY, INC.

Company Details

Name: MAPLE GROVE NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1991 (34 years ago)
Entity Number: 1520874
ZIP code: 10541
County: Putnam
Place of Formation: New York
Principal Address: ROUTE 6, MAHOPAC, NY, United States, 10541
Address: PO BOX 102, ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK FANTE DOS Process Agent PO BOX 102, ROUTE 6, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
FRANK FANTE Chief Executive Officer ROUTE 6, PO BOX 102, MAHOPAC, NY, United States, 10541

Licenses

Number Type Address Description
372888 Plant Dealers ROUTE 6, BOX 102, MAHOPAC, NY, 10541 Garden Center

History

Start date End date Type Value
2011-05-25 2013-05-01 Address ROUTE 6 / PO BOX 102, MAHOPAC, NY, 10541, 0102, USA (Type of address: Chief Executive Officer)
2011-05-25 2013-05-01 Address PO BOX 102 / ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-01-13 2011-05-25 Address RT 6, PO BOX 102, MAHOPAC, NY, 10541, 0102, USA (Type of address: Chief Executive Officer)
1993-01-13 2011-05-25 Address RT 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1991-04-02 2011-05-25 Address P.O. BOX 102, ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002477 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110525002211 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090403002050 2009-04-03 BIENNIAL STATEMENT 2009-04-01
050603002345 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030414002466 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010418002866 2001-04-18 BIENNIAL STATEMENT 2001-04-01
970425002575 1997-04-25 BIENNIAL STATEMENT 1997-04-01
000046003533 1993-09-13 BIENNIAL STATEMENT 1993-04-01
930113002764 1993-01-13 BIENNIAL STATEMENT 1992-04-01
910402000400 1991-04-02 CERTIFICATE OF INCORPORATION 1991-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000257100 2020-04-13 0202 PPP 713 Route 6, Mahopac, NY, 10541-1649
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55600
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-1649
Project Congressional District NY-17
Number of Employees 3
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17306.14
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State