Search icon

ZEMA'S NURSERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZEMA'S NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1992 (33 years ago)
Entity Number: 1628347
ZIP code: 12168
County: Rensselaer
Place of Formation: New York
Address: 154 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, United States, 12168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, United States, 12168

Chief Executive Officer

Name Role Address
MATTHEW M ZEMA Chief Executive Officer 154 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, United States, 12168

Permits

Number Date End date Type Address
14130 2013-10-03 2025-06-30 Pesticide use No data

History

Start date End date Type Value
2000-04-12 2008-03-31 Address 154 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, 12168, 3018, USA (Type of address: Service of Process)
2000-04-12 2008-03-31 Address 14 GARVIN RD, STEPHENTOWN, NY, 12168, 3018, USA (Type of address: Principal Executive Office)
2000-04-12 2008-03-31 Address 154 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, 12168, 3018, USA (Type of address: Chief Executive Officer)
1996-04-18 2000-04-12 Address 154 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, 12168, USA (Type of address: Principal Executive Office)
1996-04-18 2000-04-12 Address 154 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101102003052 2010-11-02 BIENNIAL STATEMENT 2010-04-01
080331002877 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060407002909 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040407002615 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020402002494 2002-04-02 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
32215.00
Total Face Value Of Loan:
32215.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32215
Current Approval Amount:
32215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32621

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State