Search icon

PLANT FANTASIES, INC.

Company Details

Name: PLANT FANTASIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926180
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Plant Fantasies is a full service landscape design company; its services include design, hand renderings, auto cad, shop drawings, green roofs, exterior landscapes, landscape contracting, garden maintenance, irrigation, floral designs, interior plant maintenance and design and installation of holiday decorations.
Address: 244 WEST 30TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10001
Principal Address: C/O TERESA CARLEO, 244 WEST 30TH ST, GRD FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-268-2886

Website http://www.pfinyc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANT FANTASIES, INC. 401K PROFIT SHARING PLAN TRUST 2023 133837650 2024-07-04 PLANT FANTASIES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 561730
Sponsor’s telephone number 2122682886
Plan sponsor’s address 244 WEST 30TH S, NEW YORK, NY, 10001
PLANT FANTASIES INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 133837650 2021-07-29 PLANT FANTASIES INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122682886
Plan sponsor’s address 244 W 30TH ST, NEW YORK, NY, 100014901

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing TERESA CARLEO
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing TERESA CARLEO
PLANT FANTASIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133837650 2020-07-28 PLANT FANTASIES INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122682886
Plan sponsor’s address 244 W 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing TERESA CARLEO
PLANT FANTASIES INC 401 K PROFIT SHARING PLAN TRUST 2018 133837650 2019-07-31 PLANT FANTASIES INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122682886
Plan sponsor’s address 244 W 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing TERESA CARLEO
PLANT FANTASIES INC 401 K PROFIT SHARING PLAN TRUST 2017 133837650 2018-07-26 PLANT FANTASIES INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122682886
Plan sponsor’s address 244 W 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing TERESA CARLEO
PLANT FANTASIES, INC. 401(K) PLAN 2015 133837650 2016-10-14 PLANT FANTASIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561730
Sponsor’s telephone number 2122682886
Plan sponsor’s address 244 WEST 30TH STREET GROUND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MARIA HANSON
PLANT FANTASIES, INC. 401(K) PLAN 2014 133837650 2015-10-15 PLANT FANTASIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561730
Sponsor’s telephone number 2122682886
Plan sponsor’s address 244 WEST 30TH STREET GROUND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MARIA HANSON
PLANT FANTASIES, INC. 401(K) PLAN 2013 133837650 2014-10-09 PLANT FANTASIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561730
Sponsor’s telephone number 2122682886
Plan sponsor’s address 224 WEST 29TH STREET 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing MARIA HANSON
PLANT FANTASIES, INC. 401(K) PLAN 2013 133837650 2014-10-09 PLANT FANTASIES, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561730
Sponsor’s telephone number 2122682886
Plan sponsor’s address 224 WEST 29TH STREET 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing MARIA HANSON
PLANT FANTASIES, INC. 401(K) PLAN 2012 133837650 2013-07-23 PLANT FANTASIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561730
Sponsor’s telephone number 2122682886
Plan sponsor’s address 224 WEST 29TH STREET 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing MARIA HANSON

Chief Executive Officer

Name Role Address
TERESA CARLEO Chief Executive Officer 244 WEST 30TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 WEST 30TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
M002023310A11 2023-11-06 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M002023310A10 2023-11-06 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022023074A86 2023-03-15 2023-03-19 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 58 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023074A85 2023-03-15 2023-03-19 OCCUPANCY OF ROADWAY AS STIPULATED EAST 58 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023074A82 2023-03-15 2023-03-19 OCCUPANCY OF ROADWAY AS STIPULATED EAST 59 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023074A84 2023-03-15 2023-03-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 59 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023074A87 2023-03-15 2023-03-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 58 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023074A83 2023-03-15 2023-03-19 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 59 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022022321A93 2022-11-17 2022-11-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 59 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022022321A91 2022-11-17 2022-11-20 OCCUPANCY OF ROADWAY AS STIPULATED EAST 59 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2024-07-31 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160217002002 2016-02-17 BIENNIAL STATEMENT 2015-05-01
090511002115 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070626002398 2007-06-26 BIENNIAL STATEMENT 2007-05-01
050711002511 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030522002845 2003-05-22 BIENNIAL STATEMENT 2003-05-01
010525002006 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990505002037 1999-05-05 BIENNIAL STATEMENT 1999-05-01
970604002312 1997-06-04 BIENNIAL STATEMENT 1997-05-01
950531000124 1995-05-31 CERTIFICATE OF INCORPORATION 1995-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-09 No data EAST 58 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY-BARRICADED AREA
2016-02-03 No data EAST 59 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY- FENCED AREA
2016-02-03 No data EAST 58 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY
2014-03-03 No data EAST 59 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BOOM TRUCK TO REMOVE LIGHTING FROM STREET TREES
2014-03-03 No data EAST 58 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation OCCUPANCY OF SIDEWALK
2014-02-17 No data EAST 58 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started
2014-02-17 No data EAST 59 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started
2011-11-29 No data WASHINGTON STREET, FROM STREET ALBANY STREET TO STREET CARLISLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-11-16 No data WASHINGTON STREET, FROM STREET ALBANY STREET TO STREET CARLISLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-11-08 No data WASHINGTON STREET, FROM STREET ALBANY STREET TO STREET CARLISLE STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915231 0215000 2011-09-13 860 11TH AVE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-09-13
Case Closed 2011-09-15

Related Activity

Type Inspection
Activity Nr 315038083
315038083 0215000 2010-11-15 860 11TH AVE, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-11-23
Case Closed 2012-10-26

Related Activity

Type Referral
Activity Nr 202653457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2011-01-11
Abatement Due Date 2011-01-21
Current Penalty 2700.0
Initial Penalty 2700.0
Contest Date 2011-01-21
Final Order 2011-05-02
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261419 A01
Issuance Date 2011-01-11
Abatement Due Date 2011-01-21
Current Penalty 2646.0
Initial Penalty 3780.0
Contest Date 2011-01-21
Final Order 2011-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261428 C05
Issuance Date 2011-01-11
Abatement Due Date 2011-01-28
Current Penalty 3780.0
Initial Penalty 3780.0
Contest Date 2011-01-21
Final Order 2011-05-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261430 E
Issuance Date 2011-01-11
Abatement Due Date 2011-01-28
Initial Penalty 3780.0
Contest Date 2011-01-21
Final Order 2011-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261430 E
Issuance Date 2011-01-11
Abatement Due Date 2011-01-28
Current Penalty 2646.0
Contest Date 2011-01-21
Final Order 2011-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261430 E
Issuance Date 2011-01-11
Abatement Due Date 2011-01-28
Initial Penalty 3780.0
Contest Date 2011-01-21
Final Order 2011-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8373408307 2021-01-29 0202 PPS 244 west 30th St Ground Floor, New York, NY, 10001
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256100
Loan Approval Amount (current) 256100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 18
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 258340.88
Forgiveness Paid Date 2021-12-20
8623817200 2020-04-28 0202 PPP 244 west 30th St Ground Floor, New York, NY, 10001
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393600
Loan Approval Amount (current) 393600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 398574.67
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1960562 Interstate 2024-02-14 20000 2023 2 2 Private(Property)
Legal Name PLANT FANTASIES INC
DBA Name -
Physical Address 244 WEST 30TH STREET GROUND FLOOR, NEW YORK, NY, 10001, US
Mailing Address 244 WEST 30TH ST GROUND FL, NEW YORK, NY, 10001, US
Phone (212) 268-2886
Fax (212) 268-1611
E-mail MARIA@PFINYC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PACAI00132
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-11-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 94557AV
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H8JK006851
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-07
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-07
Code of the violation 3922WC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Wheel (Mud) Flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Apr 2025

Sources: New York Secretary of State