Search icon

ATLANTIC NURSERIES, INC.

Company Details

Name: ATLANTIC NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1969 (56 years ago)
Entity Number: 273923
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 691 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC NURSERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112195720 2024-06-14 ATLANTIC NURSERIES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing DARLENE OGDEN
ATLANTIC NURSERIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 112195720 2023-06-02 ATLANTIC NURSERIES INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing KATHERINE SCHAEFER
ATLANTIC NURSERIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 112195720 2022-07-13 ATLANTIC NURSERIES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing DARLENE OGDEN
ATLANTIC NURSERIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 112195720 2021-07-15 ATLANTIC NURSERIES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing KATHERINE SCHAEFER
ATLANTIC NURSERIES INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 112195720 2020-07-08 ATLANTIC NURSERIES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing KATHERINE SCHAEFER
ATLANTIC NURSERIES INC. 401 K PROFIT SHARING PLAN TRUST 2018 112195720 2019-05-17 ATLANTIC NURSERIES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing KATHERINE SCHAEFER
ATLANTIC NURSERIES INC. 401 K PROFIT SHARING PLAN TRUST 2017 112195720 2018-07-19 ATLANTIC NURSERIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing KATHERINE SCHAEFER
ATLANTIC NURSERIES INC. 401 K PROFIT SHARING PLAN TRUST 2016 112195720 2017-07-14 ATLANTIC NURSERIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing KATHERINE SCHAEFER
ATLANTIC NURSERIES INC. 401 K PROFIT SHARING PLAN TRUST 2015 112195720 2016-07-15 ATLANTIC NURSERIES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing KATHERINE SCHAEFER
ATLANTIC NURSERIES INC. 401 K PROFIT SHARING PLAN TRUST 2014 112195720 2015-07-24 ATLANTIC NURSERIES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111400
Sponsor’s telephone number 6315866237
Plan sponsor’s address 691 DEER PARK AVE, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing KATHERINE SCHAEFER

Chief Executive Officer

Name Role Address
FRITZ SCHAEFER Chief Executive Officer 691 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
FRITZ SCHAEFER DOS Process Agent 691 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1969-03-17 1995-06-13 Address DEER PARK AVE., RD #4, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060330002128 2006-03-30 BIENNIAL STATEMENT 2006-03-01
030409003056 2003-04-09 BIENNIAL STATEMENT 2003-03-01
C329340-2 2003-03-28 ASSUMED NAME CORP INITIAL FILING 2003-03-28
010411002501 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990430002160 1999-04-30 BIENNIAL STATEMENT 1999-03-01
970429002234 1997-04-29 BIENNIAL STATEMENT 1997-03-01
950613002472 1995-06-13 BIENNIAL STATEMENT 1994-03-01
743422-5 1969-03-17 CERTIFICATE OF INCORPORATION 1969-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118687706 2020-05-01 0235 PPP 691 DEER PARK RD, DIX HILLS, NY, 11746
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 444220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 227860.38
Forgiveness Paid Date 2021-08-12
9970318503 2021-03-12 0235 PPS 691 Deer Park Rd, Dix Hills, NY, 11746-6201
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-6201
Project Congressional District NY-01
Number of Employees 22
NAICS code 424930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 227707.25
Forgiveness Paid Date 2022-06-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State