Search icon

POND SIDE NURSERY, INC.

Company Details

Name: POND SIDE NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334924
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 26 MIDDLE RD, HUDSON, NY, United States, 12534

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
POND SIDE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 204551930 2024-06-07 POND SIDE NURSERY INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111400
Sponsor’s telephone number 5188281369
Plan sponsor’s address 34 MIDDLE RD, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing EDWARD ROJAS
POND SIDE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 204551930 2023-05-03 POND SIDE NURSERY INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111400
Sponsor’s telephone number 5188281369
Plan sponsor’s address 34 MIDDLE RD, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
POND SIDE NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 204551930 2022-05-26 POND SIDE NURSERY INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111400
Sponsor’s telephone number 5188281369
Plan sponsor’s address 34 MIDDLE RD, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 MIDDLE RD, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
RAYMOND F WATTS IV Chief Executive Officer 26 MIDDLE RD, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2008-06-09 2012-04-18 Address 26 MIDDLE RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2008-06-09 2012-04-18 Address 26 MIDDLE RD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2008-06-09 2012-04-18 Address 26 MIDDLE RD, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2006-03-16 2008-06-09 Address 278 WASHINGTON BOULEVARD, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160113000366 2016-01-13 CERTIFICATE OF AMENDMENT 2016-01-13
120418002297 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100323002648 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080609002243 2008-06-09 BIENNIAL STATEMENT 2008-03-01
060316000539 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8366877009 2020-04-08 0248 PPP 26 MIDDLE RD, HUDSON, NY, 12534-4176
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133900
Loan Approval Amount (current) 133900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-4176
Project Congressional District NY-19
Number of Employees 39
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135480.76
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State