Search icon

WOODSTREAM NURSERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODSTREAM NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1970 (55 years ago)
Entity Number: 290424
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 8500 WOLCOTT ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8500 WOLCOTT ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
ERIC E PAGE Chief Executive Officer 8500 WOLCOTT ROAD, CLARENCE CENTER, NY, United States, 14032

Licenses

Number Type Address Description
662250 Plant Dealers 8500 WOLCOTT ROAD, CLARENCE CENTER, NY, 14032 Landscaper

Permits

Number Date End date Type Address
6119 2014-10-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
1994-04-21 2004-03-29 Address 8500 WOLCOTT ROAD, CLARENCE CENTER, NY, 14031, USA (Type of address: Service of Process)
1993-04-27 2004-03-29 Address 8500 WOLCOTT ROAD, CLARENCE CENTER, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-04-27 2004-03-29 Address 7840 NORTHFIELD, CLARENCE CENTER, NY, 14031, USA (Type of address: Principal Executive Office)
1988-11-02 1994-04-21 Address 8500 WOLCOTT RD., CLARENCE CENTER, NY, 14031, USA (Type of address: Service of Process)
1970-03-13 1988-11-02 Address 1720 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060811 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008072 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006118 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140319006274 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120412002717 2012-04-12 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
98580.00
Total Face Value Of Loan:
98580.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
2020-04-15
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:
86009.00
Total Face Value Of Loan:
86009.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86009
Current Approval Amount:
86009
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
86571.68
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98580
Current Approval Amount:
98580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
99071.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 741-2366
Add Date:
2005-06-18
Operation Classification:
Private(Property)
power Units:
6
Drivers:
9
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State