Search icon

STILL MEADOW NURSERY, INC.

Company Details

Name: STILL MEADOW NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1967 (58 years ago)
Entity Number: 216238
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: P.O. BOX 696, 5994 LAKE AVE EXT., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STILL MEADOW NURSERY, INC. DOS Process Agent P.O. BOX 696, 5994 LAKE AVE EXT., AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DALE CUNNINGHAM Chief Executive Officer P.O. BOX 696, 5994 LAKE AVE EXT., AUBURN, NY, United States, 13021

Permits

Number Date End date Type Address
70805 2009-08-28 2014-08-27 Mined land permit south of Depot Rd approx 1/2 mile east of Sennett
70720 1996-01-08 1999-01-31 Mined land permit 5994 Lake Ave. Ext., Auburn, NY, 13021

History

Start date End date Type Value
1992-12-15 2013-11-06 Address P.O. BOX 696, LAKE AVE EXT., AUBURN, NY, 13021, 0696, USA (Type of address: Chief Executive Officer)
1992-12-15 2013-11-06 Address P.O. BOX 696, LAKE AVE EXT., AUBURN, NY, 13021, 0696, USA (Type of address: Principal Executive Office)
1992-12-15 2013-11-06 Address P.O. BOX 696, LAKE AVE EXT., AUBURN, NY, 13021, 0696, USA (Type of address: Service of Process)
1967-11-16 1992-12-15 Address LAKE AVE. EXT., AUBURN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060868 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006565 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151110006388 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131106006438 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111221002658 2011-12-21 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45985.00
Total Face Value Of Loan:
45985.00
Date:
2020-04-13
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:
32413.00
Total Face Value Of Loan:
32413.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45985
Current Approval Amount:
45985
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
46184.06
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32413
Current Approval Amount:
32413
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32593.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 255-2520
Add Date:
2004-05-21
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State