Search icon

MONTICELLO GREENHOUSES, INC.

Company Details

Name: MONTICELLO GREENHOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1963 (62 years ago)
Entity Number: 153649
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Principal Address: 217 E BROADWAY, 16 TOWNER ROAD, MONTICELLO, NY, United States, 12701
Address: 217 E BROADWAY, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTICELLO GREENHOUSES, INC. DOS Process Agent 217 E BROADWAY, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
RICHARD W HEINS Chief Executive Officer 217 E BROADWAY, 16 TOWNER ROAD, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2003-03-18 2005-02-22 Address RICHARD W HEINS, 217 E BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2001-02-02 2003-03-18 Address 217 E BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2001-02-02 2003-03-18 Address 217 E BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1999-01-15 2001-02-02 Address 65 E BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1999-01-15 2001-02-02 Address 65 E BIWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1997-03-13 1999-01-15 Address 911 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1994-02-04 2001-02-02 Address 65 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-03-15 1999-01-15 Address 911 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-03-15 1997-03-13 Address 359 TOWNER ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1963-01-11 1994-02-04 Address 65 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210927002214 2021-09-27 BIENNIAL STATEMENT 2021-09-27
170103006171 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150210006042 2015-02-10 BIENNIAL STATEMENT 2015-01-01
110214002124 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090202002563 2009-02-02 BIENNIAL STATEMENT 2009-01-01
050222002336 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030318002517 2003-03-18 BIENNIAL STATEMENT 2003-01-01
010202002722 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990115002388 1999-01-15 BIENNIAL STATEMENT 1999-01-01
C256474-2 1998-02-03 ASSUMED NAME CORP INITIAL FILING 1998-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122244783 0213100 1995-10-17 65 BROADWAY, MONTICELLO, NY, 12701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-10-17
Case Closed 1995-11-20

Related Activity

Type Complaint
Activity Nr 74504945
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8298607202 2020-04-28 0202 PPP 217 East Broadway, Monticello, NY, 12701-8804
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70900
Loan Approval Amount (current) 70900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-8804
Project Congressional District NY-19
Number of Employees 22
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71790.19
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
6352 Interstate 2025-01-13 5000 2024 2 1 Private(Property)
Legal Name MONTICELLO GREENHOUSES INC
DBA Name -
Physical Address 217 EAST BROADWAY, MONTICELLO, NY, 12701, US
Mailing Address 217 EAST BROADWAY, MONTICELLO, NY, 12701, US
Phone (845) 794-4220
Fax -
E-mail DEBBIEHEINS@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D808500647
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 3JF801
License state of the main unit OK
Vehicle Identification Number of the main unit 1FDWE3FN4RDD14932
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State