Search icon

GAZEBO HORTICULTURAL INC.

Headquarter

Company Details

Name: GAZEBO HORTICULTURAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178497
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 30-40 FANCHER RD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GAZEBO HORTICULTURAL INC., CONNECTICUT 1159920 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2023 133740300 2024-10-13 GAZEBO HORTICULTURAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 30 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing JULIE BENI
Valid signature Filed with authorized/valid electronic signature
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2022 133740300 2023-10-11 GAZEBO HORTICULTURAL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 30 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JULIE BENI
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2021 133740300 2022-09-21 GAZEBO HORTICULTURAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 30 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing JULIE BENI
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2020 133740300 2021-10-15 GAZEBO HORTICULTURAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 30 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JULIE BENI
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2019 133967866 2020-10-15 GAZEBO HORTICULTURAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 40 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JULIE BENI
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2018 133740300 2019-09-25 GAZEBO HORTICULTURAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 40 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing JULIE BENI
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2017 133740300 2018-09-19 GAZEBO HORTICULTURAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 40 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing JULIE BENI
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2016 133740300 2017-10-04 GAZEBO HORTICULTURAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 40 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing JULIE BENI
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2016 133967866 2018-01-22 GAZEBO HORTICULTURAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 40 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2018-01-22
Name of individual signing JULIE BENI
GAZEBO HORTICULTURAL, INC. PROFIT SHARING PLAN 2015 133740300 2016-10-10 GAZEBO HORTICULTURAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541320
Sponsor’s telephone number 9147648744
Plan sponsor’s address 40 FANCHER ROAD, POUND RIDGE, NY, 105761717

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing JULIE BENI

DOS Process Agent

Name Role Address
STONE BARNS DOS Process Agent 30-40 FANCHER RD, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
BRIAN BENI Chief Executive Officer STONE BARNS, 40 FANCHER RD, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2001-09-04 2009-10-07 Address STONE BARNS, 40 FANCHER RD, POUND RIDGE, NY, 10576, 1717, USA (Type of address: Chief Executive Officer)
1999-11-16 2001-09-04 Address STONE BARNS, 40 FANCHER ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1999-11-16 2009-10-07 Address STONE BARNS, 40 FANCHER ROAD, POUND RIDGE, NY, 10576, 1717, USA (Type of address: Principal Executive Office)
1999-11-16 2009-10-07 Address STONE BARNS, 40 FANCHER ROAD, POUND RIDGE, NY, 10576, 1717, USA (Type of address: Service of Process)
1997-09-09 1999-11-16 Address GREEN, P.C., 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002076 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110920002324 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091007002622 2009-10-07 BIENNIAL STATEMENT 2009-09-01
070917002341 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051103003347 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030911002115 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010904002645 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991116002500 1999-11-16 BIENNIAL STATEMENT 1999-09-01
970909000347 1997-09-09 CERTIFICATE OF INCORPORATION 1997-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313857309 2020-05-01 0202 PPP 30 FANCHER RD, POUND RIDGE, NY, 10576-1717
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78032
Loan Approval Amount (current) 78032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-1717
Project Congressional District NY-17
Number of Employees 7
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78701.15
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1892427 Interstate 2024-09-19 125000 2023 6 10 Private(Property)
Legal Name GAZEBO HORTICULTURAL INC
DBA Name -
Physical Address 30 FANCHER RD, POUND RIDGE, NY, 10576, US
Mailing Address 30 FANCHER RD, POUND RIDGE, NY, 10576, US
Phone (914) 764-8744
Fax -
E-mail GAZEBOHORTINC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State