Search icon

C. WHITMORE GARDENS, INC.

Company Details

Name: C. WHITMORE GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (21 years ago)
Entity Number: 2956027
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: 26 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930
Principal Address: 26 MONTAUK HWY, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES WHITMORE Chief Executive Officer PO BOX 10, 26 MONTAUK HWY, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
CHARLES WHITMORE DOS Process Agent 26 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930

Licenses

Number Type Address Description
472767 Plant Dealers 26 MONTAUK HWY, AMAGANSETT, NY, 11930 Garden Center

Permits

Number Date End date Type Address
14090 2006-05-01 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2023-10-04 2023-10-04 Address PO BOX 10, 26 MONTAUK HWY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address PO BOX 10, 26 MONTAUK HWY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-10-04 Address PO BOX 10, 26 MONTAUK HWY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-10-04 Address 26 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2007-05-25 2023-08-10 Address PO BOX 10, 26 MONTAUK HWY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2003-09-19 2023-08-10 Address 26 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2003-09-19 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004001230 2023-10-04 BIENNIAL STATEMENT 2023-09-01
230810001449 2023-08-10 BIENNIAL STATEMENT 2021-09-01
070525002026 2007-05-25 BIENNIAL STATEMENT 2005-09-01
050425000102 2005-04-25 CERTIFICATE OF AMENDMENT 2005-04-25
030919000306 2003-09-19 CERTIFICATE OF INCORPORATION 2003-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2400568700 2021-03-28 0235 PPS 26 Montauk Hwy, Amagansett, NY, 11930-2409
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312425
Loan Approval Amount (current) 312425
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 Amagansett, SUFFOLK, NY, 11930-2409
Project Congressional District NY-01
Number of Employees 43
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317458.04
Forgiveness Paid Date 2022-11-09
6112117103 2020-04-14 0235 PPP 26 Montauk Hwy PO BOX 10, AMAGANSETT, NY, 11930-0010
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278426.58
Loan Approval Amount (current) 278426.58
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 AMAGANSETT, SUFFOLK, NY, 11930-0010
Project Congressional District NY-01
Number of Employees 59
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281706.67
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1530671 Intrastate Non-Hazmat 2023-01-18 24500 2020 10 22 Private(Property)
Legal Name C WHITMORE GARDENS INC
DBA Name CHARLIE & SONS LANDSCAPES
Physical Address 26 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, US
Mailing Address PO BOX 10, AMAGANSETT, NY, 11930, US
Phone (631) 267-3182
Fax (631) 267-4011
E-mail CWHITMORE@CHARLIESONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 12 Mar 2025

Sources: New York Secretary of State