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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
146500.00
Total Face Value Of Loan:
146500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146500
Current Approval Amount:
146500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148245.96

Court Cases

Court Case Summary

Filing Date:
2013-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State