Search icon

WESTFIELD NURSERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTFIELD NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (25 years ago)
Entity Number: 2586879
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Principal Address: 8320 WEST MAIN RD, WESTFIELD, NY, United States, 14787
Principal Address: 131 BLISS STREET, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT ROBBINS Chief Executive Officer 8320 WEST MAIN ROAD, PO BOX 115, WESTFIELD, NY, United States, 14787

DOS Process Agent

Name Role Address
WESTFIELD NURSERY, INC. DOS Process Agent 8320 WEST MAIN RD, WESTFIELD, NY, United States, 14787

Form 5500 Series

Employer Identification Number (EIN):
161598609
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type Address Description
062037 Plant Dealers 8320 WEST MAIN ROAD, WESTFIELD, NY, 14787 Garden Center

Permits

Number Date End date Type Address
8735 2011-10-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
2024-12-06 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-06 Address 8320 WEST MAIN ROAD, PO BOX 115, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address PO BOX 115, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Address PO BOX 115, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206001564 2024-12-06 BIENNIAL STATEMENT 2024-12-06
240904000972 2024-09-04 BIENNIAL STATEMENT 2024-09-04
200730060081 2020-07-30 BIENNIAL STATEMENT 2018-12-01
130117006193 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110207002989 2011-02-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
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
Date:
2020-04-09
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:
107142.00
Total Face Value Of Loan:
107142.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107142
Current Approval Amount:
107142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108550.99

Motor Carrier Census

DBA Name:
WN LANDSCAPING
Carrier Operation:
Interstate
Add Date:
2007-03-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State