Search icon

SHADE TREES NURSERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHADE TREES NURSERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1966 (59 years ago)
Entity Number: 204213
ZIP code: 11947
County: Nassau
Place of Formation: New York
Address: PO BOX 820, 1875 MAIN RD, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS CARACCIOLO JR Chief Executive Officer PO BOX 820, 1875 MAIN RD, JAMESPORT, NY, United States, 11947

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 820, 1875 MAIN RD, JAMESPORT, NY, United States, 11947

Unique Entity ID

CAGE Code:
770N7
UEI Expiration Date:
2019-08-21

Business Information

Activation Date:
2018-08-21
Initial Registration Date:
2014-08-22

Commercial and government entity program

CAGE number:
770N7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-08-21

Contact Information

POC:
LOUIS CARACCIOLO

Form 5500 Series

Employer Identification Number (EIN):
112125432
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0092-22-115921 Alcohol sale 2023-12-22 2023-12-22 2024-12-31 1875 MAIN RD, JAMESPORT, New York, 11947 Roadside Farm Market

History

Start date End date Type Value
1995-07-18 1998-11-23 Address PO BOX 820, HERRICKS LANE, JAMESPORT, NY, 11947, 0820, USA (Type of address: Chief Executive Officer)
1995-07-18 1998-11-23 Address HERRICKS LANE, PO BOX 820, JAMESPORT, NY, 11947, 0820, USA (Type of address: Principal Executive Office)
1995-07-18 1998-11-23 Address PO BOX 820, HERRICKS LANE, JAMESPORT, NY, 11947, 0820, USA (Type of address: Service of Process)
1966-11-25 1995-07-18 Address 9 ATTORNEY ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102060983 2019-01-02 BIENNIAL STATEMENT 2018-11-01
170106006580 2017-01-06 BIENNIAL STATEMENT 2016-11-01
141121006304 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121227002125 2012-12-27 BIENNIAL STATEMENT 2012-11-01
101207002390 2010-12-07 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
172810.00
Total Face Value Of Loan:
172810.00
Date:
2016-12-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL MANAGEMENT ASSISTANCE
Obligated Amount:
-0.70
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL MANAGEMENT ASSISTANCE
Obligated Amount:
31604.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-08-22
Type:
Fat/Cat
Address:
711 HERRICKS ROAD, JAMESPORT, NY, 11947
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$172,810
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,365.29
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $172,810

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 722-4029
Add Date:
2006-06-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
2
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