Search icon

HALF HOLLOW NURSERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALF HOLLOW NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1966 (60 years ago)
Entity Number: 194398
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 200 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 25000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITE,WALSH & KENNEDY DOS Process Agent 200 WILLIS AVE, MINEOLA, NY, United States, 11501

Unique Entity ID

CAGE Code:
7DPK8
UEI Expiration Date:
2016-05-18

Business Information

Activation Date:
2015-06-03
Initial Registration Date:
2015-05-15

Commercial and government entity program

CAGE number:
7DPK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
SARAH LANGE

Form 5500 Series

Employer Identification Number (EIN):
112118170
Plan Year:
2024
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-26 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0
1980-02-21 1996-12-26 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1973-09-11 1980-02-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1966-01-11 1973-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
961226000073 1996-12-26 CERTIFICATE OF AMENDMENT 1996-12-26
C210039-2 1994-05-12 ASSUMED NAME CORP INITIAL FILING 1994-05-12
930506002933 1993-05-06 BIENNIAL STATEMENT 1993-01-01
A645705-3 1980-02-21 CERTIFICATE OF AMENDMENT 1980-02-21
A99538-3 1973-09-11 CERTIFICATE OF AMENDMENT 1973-09-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
626320.00
Total Face Value Of Loan:
626320.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-09-28
Type:
Planned
Address:
ROUTE 25, LAUREL, NY, 11746
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-09-09
Type:
Planned
Address:
ROUTE 25, LAUREL, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-17
Type:
Planned
Address:
ROUTE 25, LAUREL, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-07
Type:
Planned
Address:
ROUTE 25, LAUREL, NY, 11948
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$626,320
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$626,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$634,913.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $469,740
Utilities: $14,354
Rent: $142,226

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 667-1704
Add Date:
2003-06-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State