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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
835200.00
Total Face Value Of Loan:
835200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
835200
Current Approval Amount:
835200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
844828

Date of last update: 29 Mar 2025

Sources: New York Secretary of State