Search icon

BOTANICUS, INC.

Company Details

Name: BOTANICUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1971 (54 years ago)
Entity Number: 312534
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 165 CREEKSIDE DR., STE. 100, AMHERST, NY, United States, 14228
Principal Address: 523 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

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
BOTANICUS, INC. 401(K) PLAN 2010 160985955 2011-12-21 BOTANICUS, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541400
Sponsor’s telephone number 7166917200
Plan sponsor’s address 523 FILLMORE AVENUE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 160985955
Plan administrator’s name BOTANICUS, INC.
Plan administrator’s address 523 FILLMORE AVENUE, TONAWANDA, NY, 14150
Administrator’s telephone number 7166917200

Signature of

Role Plan administrator
Date 2011-12-21
Name of individual signing KATHRYN ODONNELL
Role Employer/plan sponsor
Date 2011-12-21
Name of individual signing KATHRYN ODONNELL
BOTANICUS, INC. 401(K) PLAN 2010 160985955 2011-12-21 BOTANICUS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541400
Sponsor’s telephone number 7166917200
Plan sponsor’s address 523 FILLMORE AVENUE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 160985955
Plan administrator’s name BOTANICUS, INC.
Plan administrator’s address 523 FILLMORE AVENUE, TONAWANDA, NY, 14150
Administrator’s telephone number 7166917200

Signature of

Role Plan administrator
Date 2011-12-21
Name of individual signing KATHRYN ODONNELL
Role Employer/plan sponsor
Date 2011-12-21
Name of individual signing KATHRYN ODONNELL
BOTANICUS, INC. 401(K) PLAN 2010 160985955 2011-04-21 BOTANICUS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541400
Sponsor’s telephone number 7166917200
Plan sponsor’s address 523 FILLMORE AVENUE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 160985955
Plan administrator’s name BOTANICUS, INC.
Plan administrator’s address 523 FILLMORE AVENUE, TONAWANDA, NY, 14150
Administrator’s telephone number 7166917200

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing KATHRYN ODONNELL
Role Employer/plan sponsor
Date 2011-04-20
Name of individual signing KATHRYN ODONNELL

Chief Executive Officer

Name Role Address
KATHRYN A O'DONNELL Chief Executive Officer 523 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 CREEKSIDE DR., STE. 100, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1999-09-01 2010-10-15 Address 165 CREEKSIDE DR, STE 100, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1997-09-23 1999-09-01 Address 39 COUNTRYGATE LANE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1997-09-23 2010-10-15 Address 165 CREEKSIDE DRIVE, STE 100, WEST AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1984-03-22 2001-08-16 Address GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1971-08-06 1984-03-22 Address 1345 STATLER HILTON, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101015002277 2010-10-15 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
090902002091 2009-09-02 BIENNIAL STATEMENT 2009-08-01
C318194-2 2002-06-27 ASSUMED NAME LLC INITIAL FILING 2002-06-27
010816002040 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990901002121 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970923002121 1997-09-23 BIENNIAL STATEMENT 1997-08-01
C020635-3 1989-06-09 CERTIFICATE OF AMENDMENT 1989-06-09
B082441-3 1984-03-22 CERTIFICATE OF AMENDMENT 1984-03-22
925777-4 1971-08-06 CERTIFICATE OF INCORPORATION 1971-08-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3641805010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BOTANICUS INC.
Recipient Name Raw BOTANICUS INC.
Recipient DUNS 059952267
Recipient Address 1810 MILITARY ROAD., TONAWANDA (CITY), ERIE, NEW YORK, 14217-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609697203 2020-04-15 0296 PPP 523 Fillmore Avenue, Tonawanda, NY, 14150
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61100
Loan Approval Amount (current) 61100
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 9
NAICS code 424930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61744.48
Forgiveness Paid Date 2021-05-17
4158248502 2021-02-25 0296 PPS 523 Fillmore Ave, Tonawanda, NY, 14150-2510
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55007
Loan Approval Amount (current) 55007
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2510
Project Congressional District NY-26
Number of Employees 12
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55401.84
Forgiveness Paid Date 2021-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1670114 Intrastate Non-Hazmat 2009-02-10 - - 1 1 Private(Property)
Legal Name BOTANICUS INC
DBA Name -
Physical Address 165 CREEKSIDE DRIVE SUITE 100, AMHERST, NY, 14228, US
Mailing Address 165 CREEKSIDE DRIVE SUITE 100, AMHERST, NY, 14228, US
Phone (716) 691-7200
Fax (716) 691-5102
E-mail DEBBIEH@BOTANICUS.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: 18 Mar 2025

Sources: New York Secretary of State