Search icon

GAZEBO HORTICULTURAL INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1159920
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133740300
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
78032.00
Total Face Value Of Loan:
78032.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78032
Current Approval Amount:
78032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78701.15

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-05-21
Operation Classification:
Private(Property)
power Units:
6
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State