Search icon

MILL-LANE NURSERY, INC.

Company Details

Name: MILL-LANE NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3018104
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: C/O NICK DRAGONETTI, 129 LOUISANA AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 129 LOUISIANA AVENUE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-241-3172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NICK DRAGONETTI, 129 LOUISANA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
NICK DRAGONETTI Chief Executive Officer 1875 RALPH AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Type Address Description
610012 Plant Dealers 1875 RALPH AVENUE, BROOKLYN, NY, 11234 Garden Center

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 1875 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-02-25 2024-04-03 Address 1875 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-05-28 2024-04-03 Address C/O NICK DRAGONETTI, 129 LOUISANA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2008-02-15 2014-02-25 Address 1875 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-02-15 2014-02-25 Address 129 LOUISIANA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240403003640 2024-04-03 BIENNIAL STATEMENT 2024-04-03
200313060211 2020-03-13 BIENNIAL STATEMENT 2020-02-01
180202006185 2018-02-02 BIENNIAL STATEMENT 2018-02-01
140225006249 2014-02-25 BIENNIAL STATEMENT 2014-02-01
120315002082 2012-03-15 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
2020-04-27
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:
59000.00
Total Face Value Of Loan:
59000.00
Date:
2020-04-18
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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59000
Current Approval Amount:
59000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59801.42

Court Cases

Court Case Summary

Filing Date:
2010-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JAYCOXE
Party Role:
Plaintiff
Party Name:
MILL-LANE NURSERY, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State