Search icon

FORT POND NATIVE PLANTS, INC.

Company Details

Name: FORT POND NATIVE PLANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1994 (31 years ago)
Entity Number: 1810665
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 2 SOUTH EMBASSY ST, PO BOX 5061, MONTAUK, NY, United States, 11954
Principal Address: 2 SOUTH EMBASSY ST, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES C GRIMES Chief Executive Officer 11 DEWEY PLACE, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
FORT POND NATIVE PLANTS, INC. DOS Process Agent 2 SOUTH EMBASSY ST, PO BOX 5061, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-02-23 2024-02-23 Address PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 11 DEWEY PLACE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2018-10-04 2024-02-23 Address 2 SOUTH EMBASSY ST, PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2008-04-02 2018-10-04 Address 26 SO EMBASSY ST, PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2008-04-02 2018-10-04 Address 26 SO EMBASSY ST, PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2004-04-15 2008-04-02 Address PO BOX 5061, 26 SO EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2004-04-15 2024-02-23 Address PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2004-04-15 2008-04-02 Address PO BOX 5061, 26 SO EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2002-06-12 2004-04-15 Address PO BOX 2072, 26 SO. EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2002-06-12 2004-04-15 Address PO BOX 2072, 26 SO. EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240223000529 2024-02-23 BIENNIAL STATEMENT 2024-02-23
181004002001 2018-10-04 BIENNIAL STATEMENT 2018-04-01
140616002140 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120605002124 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100420002578 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080402002889 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060417003276 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040415002644 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020612002552 2002-06-12 BIENNIAL STATEMENT 2002-04-01
980608002070 1998-06-08 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407268309 2021-01-22 0235 PPS 2 S Embassy St, Montauk, NY, 11954-5187
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28280
Loan Approval Amount (current) 28280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5187
Project Congressional District NY-01
Number of Employees 2
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28583.72
Forgiveness Paid Date 2022-03-02
6402007005 2020-04-06 0235 PPP 2 South Embassy Street, MONTAUK, NY, 11954-5187
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5187
Project Congressional District NY-01
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28382.52
Forgiveness Paid Date 2020-12-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State