Search icon

THE PLANT DOCTOR, INC.

Company Details

Name: THE PLANT DOCTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070536
ZIP code: 12529
County: Nassau
Place of Formation: New York
Address: 10291 STATE ROUTE 22, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE M DOCTOR Chief Executive Officer 10291 STATE ROUTE 22, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
CHRISTINE M DOCTOR DOS Process Agent 10291 STATE ROUTE 22, HILLSDALE, NY, United States, 12529

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 109-D GLENWOOD RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 10291 STATE ROUTE 22, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
2000-10-06 2024-03-07 Address 81 B GLEN COVE RD., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1998-10-07 2000-10-06 Address 121 GLENWOOD RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Principal Executive Office)
1998-10-07 2024-03-07 Address 109-D GLENWOOD RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
1996-10-01 2000-10-06 Address C/O CHRISTINE DOCTOR, 121 GLENWOOD ROAD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)
1996-10-01 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307001919 2024-03-07 BIENNIAL STATEMENT 2024-03-07
081029002090 2008-10-29 BIENNIAL STATEMENT 2008-10-01
061002002619 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041229002173 2004-12-29 BIENNIAL STATEMENT 2004-10-01
020926002528 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001006002348 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981007002524 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961001000019 1996-10-01 CERTIFICATE OF INCORPORATION 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4816768704 2021-04-01 0235 PPS 120 Pratt Oval, Glen Cove, NY, 11542-1482
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22617
Loan Approval Amount (current) 22617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-1482
Project Congressional District NY-03
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22803.51
Forgiveness Paid Date 2022-02-01
7375777305 2020-04-30 0235 PPP 120 Pratt Oval, Glen Cove, NY, 11542
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22685
Loan Approval Amount (current) 22685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22995.75
Forgiveness Paid Date 2021-09-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State