Search icon

J. F. KRANTZ NURSERY, INC.

Company Details

Name: J. F. KRANTZ NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1971 (54 years ago)
Entity Number: 304273
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9950 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J F KRANTZ NURSERY 2011 160985802 2012-11-27 J F KRANTZ NURSERY 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 7166896412
Plan sponsor’s address 9950 COUNTY RD, CLARENCE CENTER, NY, 14032

Plan administrator’s name and address

Administrator’s EIN 160985802
Plan administrator’s name J F KRANTZ NURSERY
Plan administrator’s address 9950 COUNTY RD, CLARENCE CENTER, NY, 14032
Administrator’s telephone number 7166896412

Signature of

Role Plan administrator
Date 2012-11-27
Name of individual signing JOHN KRANTZ
J F KRANTZ NURSERY 401 K PROFIT SHARING PLAN TRUST 2011 160985802 2012-08-31 J F KRANTZ NURSERY 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 7166896412
Plan sponsor’s address 9950 COUNTY RD, CLARENCE CENTER, NY, 140329242

Plan administrator’s name and address

Administrator’s EIN 160985802
Plan administrator’s name J F KRANTZ NURSERY
Plan administrator’s address 9950 COUNTY RD, CLARENCE CENTER, NY, 140329242
Administrator’s telephone number 7166896412

Signature of

Role Plan administrator
Date 2012-08-31
Name of individual signing J F KRANTZ NURSERY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9950 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
MARIA KRANTZ Chief Executive Officer 9950 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2025-01-14 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-19 2016-04-08 Address 9950 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1997-05-08 2003-03-19 Address 8575 ROLL RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1997-05-08 2003-03-19 Address 8575 ROLL RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1997-05-08 2003-03-19 Address 8575 ROLL RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
1995-07-31 1997-05-08 Address 8575 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1995-07-31 1997-05-08 Address 8575 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
1995-07-31 1997-05-08 Address 8575 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1971-03-15 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-03-15 1995-07-31 Address 1120 LIBERTY BK BLDG, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170327006009 2017-03-27 BIENNIAL STATEMENT 2017-03-01
160408006163 2016-04-08 BIENNIAL STATEMENT 2015-03-01
130426006015 2013-04-26 BIENNIAL STATEMENT 2013-03-01
110401003073 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090323002686 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070405002241 2007-04-05 BIENNIAL STATEMENT 2007-03-01
20051216017 2005-12-16 ASSUMED NAME CORP INITIAL FILING 2005-12-16
030319002738 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010315002735 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990406002256 1999-04-06 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198507404 2020-05-04 0296 PPP 9950 County Road, Clarence Center, NY, 14032
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
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 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56055
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1182304 Intrastate Non-Hazmat 2024-05-06 5246 2024 6 6 Private(Property), SHRUBS AND TOPSOIL
Legal Name J F KRANTZ NURSERY INC
DBA Name -
Physical Address 665 RIVER ROAD, NORTH TONAWANDA, NY, 14120, US
Mailing Address 665 RIVER ROAD, NORTH TONAWANDA, NY, 14120, US
Phone (716) 741-4656
Fax (716) 741-8338
E-mail SALES@JFKRANTZNURSERY.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 7
Total Number of Vehicle Inspections for the measurement period 1
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 1
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: 18 Mar 2025

Sources: New York Secretary of State