Search icon

BIANCHI-DAVIS GREENHOUSES, INC.

Company Details

Name: BIANCHI-DAVIS GREENHOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329836
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 286 DOCTOR'S PATH, RIVERHEAD, NY, United States, 11901
Principal Address: 246 HAMPTON ST, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A DAVIS Chief Executive Officer 246 HAMPTON ST, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 DOCTOR'S PATH, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2025-01-27 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-28 2009-09-30 Address 246 HAMPTON ST, SAG HARBOR, NY, 11963, 4208, USA (Type of address: Service of Process)
1998-12-30 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-30 2000-12-28 Address THE CORPORATION, 246 RTE 114, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090930000322 2009-09-30 CERTIFICATE OF CHANGE 2009-09-30
021119003025 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001228002464 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981230000705 1998-12-30 CERTIFICATE OF INCORPORATION 1998-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5458628603 2021-03-20 0235 PPS 286 Doctors Path, Riverhead, NY, 11901-1710
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172292
Loan Approval Amount (current) 172292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-1710
Project Congressional District NY-01
Number of Employees 16
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173613.69
Forgiveness Paid Date 2022-01-03
1164937210 2020-04-15 0235 PPP 286 Doctors Path, Riverhead, NY, 11901
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172200
Loan Approval Amount (current) 172200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152764.58
Forgiveness Paid Date 2021-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State