Search icon

MICHAEL & SONS NURSERIES, INC.

Headquarter

Company Details

Name: MICHAEL & SONS NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1974 (51 years ago)
Entity Number: 345701
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 50 OLD COUNTRY ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL & SONS NURSERIES, INC., CONNECTICUT 0685609 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL OLIVIERI Chief Executive Officer 50 OLD COUNTRY ROAD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
MICHAEL & SONS NURSERIES, INC. DOS Process Agent 50 OLD COUNTRY ROAD, ELMSFORD, NY, United States, 10523

Permits

Number Date End date Type Address
993 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 50 OLD COUNTRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2024-06-03 Address 50 OLD COUNTRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 50 OLD COUNTRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-06-03 Address 50 OLD COUNTRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2012-06-05 2023-05-30 Address 50 OLD COUNTRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2012-06-05 2023-05-30 Address 50 OLD COUNTRY ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1996-06-27 2012-06-05 Address 300 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-03-31 2012-06-05 Address 300 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-03-31 2012-06-05 Address 300 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603001985 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230530001780 2023-05-30 BIENNIAL STATEMENT 2022-06-01
200601061051 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006397 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140602006668 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006666 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614002200 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610002722 2008-06-10 BIENNIAL STATEMENT 2008-06-01
20070530034 2007-05-30 ASSUMED NAME CORP DISCONTINUANCE 2007-05-30
060523003206 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129217210 2020-04-16 0202 PPP 50 OLD COUNTRY RD, ELMSFORD, NY, 10526
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292052
Loan Approval Amount (current) 292052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10526-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295589.07
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State