Search icon

SEASONAL LANDSCAPING & NURSERY, INC.

Company Details

Name: SEASONAL LANDSCAPING & NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726740
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 1120 BULLIS ROAD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN A YOUNG Chief Executive Officer 1120 BULLIS ROAD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
SEASONAL LANDSCAPAING & NURSERY, INC. DOS Process Agent 1120 BULLIS ROAD, ELMA, NY, United States, 14059

Form 5500 Series

Employer Identification Number (EIN):
161438152
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

Licenses

Number Type Address Description
142865 Plant Dealers 1120 BULLIS RD, ELMA, NY, 14059 Garden Center

Permits

Number Date End date Type Address
8612 2014-10-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1120 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Address 1120 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 1120 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Address 1120 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501032534 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502001178 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210503062367 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190910060328 2019-09-10 BIENNIAL STATEMENT 2019-05-01
161130002047 2016-11-30 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
248355.38
Total Face Value Of Loan:
248355.38
Date:
2020-04-13
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:
290499.00
Total Face Value Of Loan:
290499.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-15
Type:
Prog Related
Address:
600 DELAWARE AVENUE, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290499
Current Approval Amount:
290499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
292122.61
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248355.38
Current Approval Amount:
248355.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249825.1

Motor Carrier Census

DBA Name:
SEASONAL NURSERY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 675-1942
Add Date:
2005-11-02
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State