Search icon

WOODSTREAM NURSERIES, INC.

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
100412002510 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080317002083 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060329002891 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040329002086 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020408002934 2002-04-08 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7919047101 2020-04-14 0296 PPP 8500 Wolcott Road, Clarence Center, NY, 14032
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86009
Loan Approval Amount (current) 86009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 13
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86571.68
Forgiveness Paid Date 2021-02-16
3994138309 2021-01-22 0296 PPS 8500 Wolcott Rd, Clarence Center, NY, 14032-9121
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98580
Loan Approval Amount (current) 98580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9121
Project Congressional District NY-23
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99071.55
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1385627 Intrastate Non-Hazmat 2024-07-24 28106 2023 6 9 Private(Property)
Legal Name WOODSTREAM NURSERIES INC
DBA Name -
Physical Address 8500 WOLCOTT RD, CLARENCE CENTER, NY, 14032-9753, US
Mailing Address 8500 WOLCOTT RD, CLARENCE CENTER, NY, 14032-9753, US
Phone (716) 741-3434
Fax (716) 741-2366
E-mail RANDY@WOODSTREAMNURSERIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0360012
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 47528JV
License state of the main unit NY
Vehicle Identification Number of the main unit 3GBKC34F62M101807
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MORT
License plate of the secondary unit BG35082
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 4WXBD1720F1026962
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State