Search icon

PERENNIAL GARDENS, INC.

Company Details

Name: PERENNIAL GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1974 (51 years ago)
Entity Number: 334680
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: ROUTE 22, BEDFORD VILLAGE, NY, United States, 10506

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2023 132768931 2024-09-03 PERENNIAL GARDENS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2022 132768931 2023-09-14 PERENNIAL GARDENS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2021 132768931 2022-09-20 PERENNIAL GARDENS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2020 132768931 2021-08-03 PERENNIAL GARDENS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2019 132768931 2020-08-10 PERENNIAL GARDENS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2018 132768931 2019-08-06 PERENNIAL GARDENS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing AUGUSTINE ALVAREZ JR.
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2017 132768931 2018-08-21 PERENNIAL GARDENS INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2016 132768931 2017-07-11 PERENNIAL GARDENS INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing AUGUSTINE ALVAREZ JR.
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2015 132768931 2016-08-15 PERENNIAL GARDENS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing AUGUSTINE ALVAREZ JR.
PERENNIAL GARDENS INC. PROFIT SHARING PLAN 2014 132768931 2015-05-15 PERENNIAL GARDENS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 9142346311
Plan sponsor’s address ROUTE 22, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing AUGUSTINE ALVAREZ JR.

Chief Executive Officer

Name Role Address
AUGUSTINE ALVAREZ, JR. Chief Executive Officer ROUTE 22, BEDFORD VILLAGE, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 22, BEDFORD VILLAGE, NY, United States, 10506

Licenses

Number Type Address Description
553596 Plant Dealers 414 OLD POST ROAD, BEDFORD, NY, 10506 Garden Center

History

Start date End date Type Value
1974-01-15 1994-02-08 Address ROUTE 22, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002333 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120503002911 2012-05-03 BIENNIAL STATEMENT 2012-01-01
100205002597 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080114003638 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060210003079 2006-02-10 BIENNIAL STATEMENT 2006-01-01
20050107068 2005-01-07 ASSUMED NAME CORP INITIAL FILING 2005-01-07
040113003016 2004-01-13 BIENNIAL STATEMENT 2004-01-01
011227002254 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000210002889 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980122002338 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439687702 2020-05-01 0202 PPP 414 OLD POST RD, BEDFORD, NY, 10506
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390387
Loan Approval Amount (current) 390387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 21
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395275.51
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1507116 Intrastate Non-Hazmat 2023-06-01 6000 2022 2 2 Auth. For Hire, Private(Property)
Legal Name PERENNIAL GARDENS
DBA Name -
Physical Address 154 PUCKY HUDDLE RD, BETHEL, NY, 12720, US
Mailing Address PO BOX 161, BETHEL, NY, 12720, US
Phone (845) 583-5760
Fax -
E-mail GAYDONOFRIO@GMAIL.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