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)
2006-04-03 2008-02-15 Address 1875 RALPH AVE, BROOKLYN, NY, 11274, USA (Type of address: Chief Executive Officer)
2006-04-03 2008-02-15 Address 1903 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-02-25 2008-05-28 Address 1875 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2004-02-25 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100305002133 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080528000411 2008-05-28 CERTIFICATE OF CHANGE 2008-05-28
080215002611 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060403002570 2006-04-03 BIENNIAL STATEMENT 2006-02-01
040225000800 2004-02-25 CERTIFICATE OF INCORPORATION 2004-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3711667200 2020-04-27 0202 PPP 1875 Ralph Avenue, BROOKLYN, NY, 11234
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59801.42
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005755 Fair Labor Standards Act 2010-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-13
Termination Date 2011-06-15
Date Issue Joined 2011-02-18
Section 1331
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State