Search icon

SCHLECHT NURSERY CORP.

Company Details

Name: SCHLECHT NURSERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (27 years ago)
Entity Number: 2194348
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 41 OAK ST, CENTER MORICHES, NY, United States, 11934
Principal Address: 41 OAK ST, CENTRAL MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SCHLECHT DOS Process Agent 41 OAK ST, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
ROBERT SCHLECHT Chief Executive Officer 41 OAK ST, CENTRAL MORICHES, NY, United States, 11934

History

Start date End date Type Value
2003-10-17 2005-11-29 Address 41 OAK ST, CENTER MORICHES, NY, 11934, 1503, USA (Type of address: Principal Executive Office)
1999-12-02 2003-10-17 Address 41 OAK ST, CENTER MORICHES, NY, 11934, 1503, USA (Type of address: Principal Executive Office)
1999-12-02 2003-10-17 Address 41 OAK ST, CENTER MORICHES, NY, 11934, 1503, USA (Type of address: Service of Process)
1997-10-29 1999-12-02 Address 41 OAK STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071022002601 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051129003026 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031017002301 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011012002213 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991202002247 1999-12-02 BIENNIAL STATEMENT 1999-10-01
971029000416 1997-10-29 CERTIFICATE OF INCORPORATION 1997-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2124717203 2020-04-15 0235 PPP 41 OAK ST, CENTER MORICHES, NY, 11934-1503
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-1503
Project Congressional District NY-02
Number of Employees 8
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49413.48
Forgiveness Paid Date 2021-03-03
3660028409 2021-02-05 0235 PPS 41 Oak St, Center Moriches, NY, 11934-1503
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-1503
Project Congressional District NY-02
Number of Employees 7
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49336.96
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State