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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
22617.00
Total Face Value Of Loan:
22617.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
24300.00
Total Face Value Of Loan:
24300.00
Date:
2020-04-30
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:
22685.00
Total Face Value Of Loan:
22685.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22617
Current Approval Amount:
22617
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22803.51
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22685
Current Approval Amount:
22685
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22995.75

Date of last update: 14 Mar 2025

Sources: New York Secretary of State