Search icon

KENT COUNTRYSIDE NURSERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENT COUNTRYSIDE NURSERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878548
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 61 LUDINGTON CT, CARMEL, NY, United States, 10512
Principal Address: 8 FRISBIE STREET, NEW FAIRFIELD, CT, United States, 06812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN KUSSIN TOMPKINS Chief Executive Officer 61 LUDINGTON COURT, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
SUSAN KUSSIN TOMPKINS DOS Process Agent 61 LUDINGTON CT, CARMEL, NY, United States, 10512

Form 5500 Series

Employer Identification Number (EIN):
061418416
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-19 2019-11-04 Address 61 LUDINGTON CT, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2005-06-16 2019-11-04 Address 61 LUDINGTON CT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2003-01-24 2005-06-16 Address PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2003-01-24 2019-11-04 Address 187 LOOKOUT PASS, PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
2003-01-24 2006-12-19 Address PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211013001303 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191104002029 2019-11-04 BIENNIAL STATEMENT 2018-12-01
090206002698 2009-02-06 BIENNIAL STATEMENT 2008-12-01
061219002722 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050616002829 2005-06-16 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120810

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 225-7767
Add Date:
2002-11-22
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State