Search icon

PETAL GARDEN, INC.

Company Details

Name: PETAL GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2003 (21 years ago)
Entity Number: 2977321
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 219 CORPORATE DRIVE, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN WHITNEY Chief Executive Officer 219 CORPORATE DRIVE, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 CORPORATE DRIVE, BINGHAMTON, NY, United States, 13904

Agent

Name Role Address
BRIAN WHITNEY Agent 219 CORPORATE DRIVE, BINGHAMTON, NY, 13904

History

Start date End date Type Value
2007-11-19 2009-11-25 Address 1 LEWIS ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2006-01-04 2013-11-06 Address 2340 SENECA ST, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2006-01-04 2007-11-19 Address 2340 SENECA ST, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2006-01-04 2009-03-18 Address 2340 SENECA ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2003-11-14 2009-03-18 Address 126 PARK AVE., BINGHAMTON, NY, 13903, USA (Type of address: Registered Agent)
2003-11-14 2006-01-04 Address 126 PARK AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108060350 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171106006449 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102007298 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006552 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111123002332 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091125002125 2009-11-25 BIENNIAL STATEMENT 2009-11-01
090318000959 2009-03-18 CERTIFICATE OF CHANGE 2009-03-18
071119002877 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060104002648 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031114000135 2003-11-14 CERTIFICATE OF INCORPORATION 2003-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709318301 2021-01-21 0248 PPS 219 Corporate Dr, Binghamton, NY, 13904-3216
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37340
Loan Approval Amount (current) 37340
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 Binghamton, BROOME, NY, 13904-3216
Project Congressional District NY-19
Number of Employees 7
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37791.15
Forgiveness Paid Date 2022-04-12
8117457109 2020-04-15 0248 PPP 219 Corporate Drive, Binghamton, NY, 13904
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37402
Loan Approval Amount (current) 37402
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 Binghamton, BROOME, NY, 13904-0006
Project Congressional District NY-19
Number of Employees 8
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37678.67
Forgiveness Paid Date 2021-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State