Search icon

THE HORTICULTURAL SOCIETY OF NEW YORK

Company Details

Name: THE HORTICULTURAL SOCIETY OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 09 May 1902 (123 years ago)
Entity Number: 27636
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 148 west 37th street, 13th floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 148 west 37th street, 13th floor, NEW YORK, NY, United States, 10018

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VXG1NSEQRQG5
CAGE Code:
53JD6
UEI Expiration Date:
2025-02-19

Business Information

Activation Date:
2024-02-20
Initial Registration Date:
2008-05-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
53JD6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2029-02-20
SAM Expiration:
2025-02-19

Contact Information

POC:
CLEO LEWIS
Phone:
+1 212-757-0915
Fax:
+1 212-246-1207

History

Start date End date Type Value
1973-09-17 2023-07-14 Address 128 W 58 ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714003745 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
B203989-2 1985-03-18 ASSUMED NAME CORP INITIAL FILING 1985-03-18
A101257-2 1973-09-17 CERTIFICATE OF AMENDMENT 1973-09-17
3CR-184 1953-03-06 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1953-03-06
570Q-11 1953-03-06 CERTIFICATE OF AMENDMENT 1953-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
423696.72
Total Face Value Of Loan:
423696.72
Date:
2020-04-28
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:
449551.00
Total Face Value Of Loan:
449551.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
449551
Current Approval Amount:
449551
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
453615.43
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423696.72
Current Approval Amount:
423696.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
426645.18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State