Search icon

HORTICULTURE PLANT SERVICES, INC.

Company Details

Name: HORTICULTURE PLANT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3297948
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Principal Address: 95 MAIN STREET, CENTER MORICHES, NY, United States, 11934
Address: 95 Main Street, STE 275, Center Moriches, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GUY W. GERMANO, ESQ. GERMANO & CAHILL, P.C. DOS Process Agent 95 Main Street, STE 275, Center Moriches, NY, United States, 11934

Chief Executive Officer

Name Role Address
KIRK WEISS Chief Executive Officer P.O BOX 641, 95 MAIN STREET, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2024-08-30 2024-08-30 Address P.O BOX 641, 95 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2014-01-15 2024-08-30 Address 4250 VETERANS MEMORIAL HWY, STE 275, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2007-12-21 2024-08-30 Address P.O BOX 641, 95 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2005-12-28 2014-01-15 Address 4250 VETERANS MEMORIAL HIGHWAY, SUITE 275, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2005-12-28 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240830017333 2024-08-30 BIENNIAL STATEMENT 2024-08-30
191220060277 2019-12-20 BIENNIAL STATEMENT 2019-12-01
171204006700 2017-12-04 BIENNIAL STATEMENT 2017-12-01
161216006207 2016-12-16 BIENNIAL STATEMENT 2015-12-01
140115002166 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120113002537 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091218002533 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071221002049 2007-12-21 BIENNIAL STATEMENT 2007-12-01
051228000417 2005-12-28 CERTIFICATE OF INCORPORATION 2005-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1863337206 2020-04-15 0235 PPP 95 Main Street, CENTER MORICHES, NY, 11934-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 835200
Loan Approval Amount (current) 835200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 53
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 844828
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State