Search icon

FORT POND NATIVE PLANTS, INC.

Company claim

Is this your business?

Get access!

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: Principal Executive Office)
2008-04-02 2018-10-04 Address 26 SO EMBASSY ST, PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
28280.00
Total Face Value Of Loan:
28280.00
Date:
2020-04-07
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:
28200.00
Total Face Value Of Loan:
28200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28280
Current Approval Amount:
28280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28583.72
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28200
Current Approval Amount:
28200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28382.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State