Search icon

PLEASANT VALLEY GREENHOUSE & NURSERY, INC.

Company Details

Name: PLEASANT VALLEY GREENHOUSE & NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1998 (27 years ago)
Entity Number: 2260704
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 2871 ROUTE 16, OLEAN, NY, United States, 14760
Principal Address: Daniel A. Evans, 2875 RTE 16 N, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A EVANS Chief Executive Officer 2871 RTE 16 N, 2875 RTE 16 N, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
PLEASANT VALLEY GREENHOUSE & NURSERY, INC. DOS Process Agent 2871 ROUTE 16, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 2871 RTE 16 N, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 2871 RTE 16 N, 2875 RTE 16 N, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2008-05-19 2024-10-10 Address 2871 RTE 16 N, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2008-05-19 2024-10-10 Address 2871 ROUTE 16, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2000-05-23 2008-05-19 Address 2871 RTE 16 N, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2000-05-23 2008-05-19 Address 2871 RTE 16 N, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1998-05-18 2008-05-19 Address 2871 ROUTE 16, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1998-05-18 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010001373 2024-10-10 BIENNIAL STATEMENT 2024-10-10
140604006535 2014-06-04 BIENNIAL STATEMENT 2014-05-01
120703002054 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100812002491 2010-08-12 BIENNIAL STATEMENT 2010-05-01
080519003047 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060512002191 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040512002160 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020430002863 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000523002783 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980518000492 1998-05-18 CERTIFICATE OF INCORPORATION 1998-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3509707304 2020-04-29 0296 PPP 2871 Route 16 N, OLEAN, NY, 14760
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47785
Loan Approval Amount (current) 47785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-0001
Project Congressional District NY-23
Number of Employees 23
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48156.81
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1246771 Interstate 2024-11-08 10000 2024 1 3 Private(Property)
Legal Name PLEASANT VALLEY GREENHOUSE & NURSERY INC
DBA Name -
Physical Address 2871 RT 16, OLEAN, NY, 14760, US
Mailing Address 2871 RT 16, OLEAN, NY, 14760, US
Phone (716) 373-2929
Fax (716) 373-0758
E-mail DAEPVG@GMAIL.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