Search icon

BOTANIC NURSERY, INC.

Company Details

Name: BOTANIC NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2149060
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: P O BOX 316, WAINSCOTT, NY, United States, 11975
Principal Address: 16 MERCHANTS PATH, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 316, WAINSCOTT, NY, United States, 11975

Chief Executive Officer

Name Role Address
RONALD E JAWIN Chief Executive Officer PO BOX 316, 16 MERCHANTS PATH, WAINSCOTT, NY, United States, 11975

Permits

Number Date End date Type Address
18919 2025-03-06 2027-12-31 Pesticide use No data

History

Start date End date Type Value
2001-06-19 2005-08-09 Address 16 MERCHANTS PATH, WAINSCOTT, NY, 11975, 0316, USA (Type of address: Chief Executive Officer)
2001-06-19 2005-08-09 Address 16 MERCHANTS PATH, WAINSCOTT, NY, 11975, 0316, USA (Type of address: Principal Executive Office)
1999-06-24 2001-06-19 Address PO BOX 316, 16 MERCHANTS PATH, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
1999-06-24 2001-06-19 Address 16 MERCHANTS PATH, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office)
1997-06-02 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070629002445 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050809002965 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030612002541 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010619002364 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990624002417 1999-06-24 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
177349.00
Total Face Value Of Loan:
177349.00
Date:
2020-04-28
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:
112400.00
Total Face Value Of Loan:
112400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112400
Current Approval Amount:
112400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113155.58
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177349
Current Approval Amount:
177349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178255.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-01-31
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State