Search icon

NATURE'S CRADLE, NURSERY AND FARM STAND, INC.

Headquarter

Company Details

Name: NATURE'S CRADLE, NURSERY AND FARM STAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523412
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 55 MILL ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATURE'S CRADLE, NURSERY AND FARM STAND, INC., CONNECTICUT 2769236 CONNECTICUT
Headquarter of NATURE'S CRADLE, NURSERY AND FARM STAND, INC., CONNECTICUT 0986368 CONNECTICUT

DOS Process Agent

Name Role Address
PATRICK GASPARRO DOS Process Agent 55 MILL ROAD, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
PATRICK GASPARRO Chief Executive Officer 162 OLD PAWLING RD, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 162 OLD PAWLING RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 18 PARK AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-16 2025-01-24 Address 18 PARK AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2010-06-16 2025-01-24 Address 55 MILL ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2004-06-23 2010-06-16 Address 55 MILL RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2002-06-14 2010-06-16 Address 55 MILL RD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2002-06-14 2010-06-16 Address 18 PARK AVE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2000-06-21 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-21 2004-06-23 Address 55 MILL ROAD, EASTCHESTER, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002881 2025-01-24 BIENNIAL STATEMENT 2025-01-24
200604061056 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601007347 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006632 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140905006275 2014-09-05 BIENNIAL STATEMENT 2014-06-01
120718002194 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100616002023 2010-06-16 BIENNIAL STATEMENT 2010-06-01
060522002992 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040623002319 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020614002535 2002-06-14 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5372747008 2020-04-05 0202 PPP 55 Mill Road, EASTCHESTER, NY, 10709-1518
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211299.1
Loan Approval Amount (current) 211299.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79203
Servicing Lender Name OceanFirst Bank, National Association
Servicing Lender Address 975 Hooper Ave, TOMS RIVER, NJ, 08753-8320
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-1518
Project Congressional District NY-16
Number of Employees 15
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212508.2
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3330046 NATURE'S CRADLE, NURSERY AND FARM STAND, INC NATURES CRADLE NURSERY AND FARM STAND INC DX2NVJ1PHSD3 55 MILL RD, EASTCHESTER, NY, 10709-1518
Capabilities Statement Link -
Phone Number 914-236-0742
Fax Number -
E-mail Address info@naturescradle.com
WWW Page www.naturescradle.com
E-Commerce Website -
Contact Person GIOVANNI TELLONE
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 05X20
Year Established 2000
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424930
NAICS Code's Description Flower, Nursery Stock, and Florists’ Supplies Merchant Wholesalers
Buy Green Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State