Search icon

CELETTI NURSERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CELETTI NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070802
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 72 LEONA AVE, NEW CITY, NY, United States, 10956
Address: 937 ROUTE 45, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOLANDA CELETTI Chief Executive Officer 937 ROUTE 45, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 937 ROUTE 45, NEW CITY, NY, United States, 10956

Licenses

Number Type Address Description
396909 Plant Dealers 937 ROUTE 45, NEW CITY, NY, 10956 Garden Center

History

Start date End date Type Value
2024-10-12 2024-10-12 Address 937 ROUTE 45, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-10-26 2024-10-12 Address 937 ROUTE 45, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-10-26 2024-10-12 Address 937 ROUTE 45, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1996-10-01 2000-10-26 Address 251 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1996-10-01 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241012000535 2024-10-12 BIENNIAL STATEMENT 2024-10-12
221115000672 2022-11-15 BIENNIAL STATEMENT 2022-10-01
060928003065 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041108002724 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020920002197 2002-09-20 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
37900.00
Total Face Value Of Loan:
37900.00
Date:
2020-05-03
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-01
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10570.79

Motor Carrier Census

DBA Name:
CELETTI NURSERY AND GARDEN CENTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 354-0835
Add Date:
2006-04-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State