Search icon

LAVOCAT'S FAMILY GREENHOUSE & NURSERY, INC.

Company Details

Name: LAVOCAT'S FAMILY GREENHOUSE & NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2006 (19 years ago)
Entity Number: 3390859
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8441 COUNTY ROAD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAVOCAT'S FAMILY GREENHOUSE & NURSERY, INC. DOS Process Agent 8441 COUNTY ROAD, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
CHRISTOPHER LAVOCAT Chief Executive Officer 8441 COUNTY ROAD, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 8441 COUNTY ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2020-07-07 2025-03-11 Address 8441 COUNTY ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2016-07-20 2025-03-11 Address 8441 COUNTY ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2016-07-20 2020-07-07 Address 8441 COUNTY ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2012-07-13 2016-07-20 Address 9855 HEROY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2012-07-13 2016-07-20 Address 9855 HEROY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2012-07-13 2016-07-20 Address 9855 HEROY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2010-07-16 2012-07-13 Address 9855 HEROY AVENUE, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2008-07-02 2012-07-13 Address 9855 HEROY AVENUE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-07-16 Address 9855 HEROY AVENUE, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250311000142 2025-03-11 BIENNIAL STATEMENT 2025-03-11
200707060064 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180712006014 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160720006074 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140811006431 2014-08-11 BIENNIAL STATEMENT 2014-07-01
120713006073 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100716002278 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080702002257 2008-07-02 BIENNIAL STATEMENT 2008-07-01
060720000725 2006-07-20 CERTIFICATE OF INCORPORATION 2006-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8866367005 2020-04-09 0296 PPP 8441 County Road, EAST AMHERST, NY, 14051
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115800
Loan Approval Amount (current) 115800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 30
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116650.26
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State