Search icon

WAYSIDE NURSERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYSIDE NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2004 (20 years ago)
Entity Number: 3138690
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: WAYSIDE NURSERY, 8962 PORTER RD STE 1, NIAGARA FALLS, NY, United States, 14304
Principal Address: 660 SOUTH COLONY, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENINE L ROTELLA Chief Executive Officer 8962 PORTER RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
MICHAEL ROTELLA DOS Process Agent WAYSIDE NURSERY, 8962 PORTER RD STE 1, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
542164604
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type Address Description
290686 Plant Dealers 8962 PORTER ROAD, NIAGARA FALLS, NY, 14304 Landscaper

History

Start date End date Type Value
2018-12-10 2020-12-01 Address 4-D PACKARD COURT, N FALLS, NY, 14301, USA (Type of address: Service of Process)
2016-12-07 2018-12-10 Address 660 SOUTH COLONY, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2012-12-19 2018-12-10 Address 8962 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2007-01-16 2016-12-07 Address 8962 PORTER RD, NIAARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2007-01-16 2012-12-19 Address 8962 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201201061688 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006733 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161207006874 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141212006479 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121219006412 2012-12-19 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
98855.00
Total Face Value Of Loan:
98855.00
Date:
2020-04-14
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:
91532.00
Total Face Value Of Loan:
91532.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91532
Current Approval Amount:
91532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92061.13
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98855
Current Approval Amount:
98855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99670.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-03
Operation Classification:
Private(Property)
power Units:
10
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State