Search icon

SHERWOOD NURSERY, INC.

Company Details

Name: SHERWOOD NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1998 (27 years ago)
Entity Number: 2263364
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 475 West Main Street, Huntington, NY, United States, 11743
Principal Address: 134 IVY ST, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MCKEAN Chief Executive Officer 13 MEADOWOOD CT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
SHERWOOD NURSERY, INC. DOS Process Agent 475 West Main Street, Huntington, NY, United States, 11743

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 13 MEADOWOOD CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-07-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-02 2024-05-01 Address 13 MEADOWOOD CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-05-22 2002-05-02 Address 277 NO DEFORREST ROAD, DIX HILLS, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-05-22 2002-05-02 Address 107 JACKSON CRESCENT, CENTERPORT, NY, 11736, USA (Type of address: Principal Executive Office)
1998-05-27 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-27 2024-05-01 Address 475 WEST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042027 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221110001829 2022-11-10 BIENNIAL STATEMENT 2022-05-01
180510006023 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160510007090 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505007354 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120619002336 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100528002484 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080606002756 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060525002830 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040513002652 2004-05-13 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024127310 2020-04-28 0235 PPP 475 West Main Street, Huntington, NY, 11743-3136
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146500
Loan Approval Amount (current) 146500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3136
Project Congressional District NY-01
Number of Employees 26
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148245.96
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302640 Fair Labor Standards Act 2013-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-05-01
Termination Date 2015-11-16
Date Issue Joined 2014-09-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOREIRA,
Role Plaintiff
Name SHERWOOD NURSERY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State