Search icon

PINE BUSH HOME & GARDEN CENTER, INC.

Company Details

Name: PINE BUSH HOME & GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2009 (16 years ago)
Entity Number: 3852091
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: 200 PLEASANT VALLEY ROAD, PINE BUSH, NY, United States, 12566
Principal Address: 105 DEPOT STREET, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BECK Chief Executive Officer P.O. BOX 110, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
PINE BUSH HOME & GARDEN CENTER, INC DOS Process Agent 200 PLEASANT VALLEY ROAD, PINE BUSH, NY, United States, 12566

Licenses

Number Type Address Description
656899 Plant Dealers 105 DEPOT STREET, PINE BUSH, NY, 12566 Garden Center

History

Start date End date Type Value
2023-12-20 2023-12-20 Address P.O. BOX 110, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2020-01-21 2023-12-20 Address P.O. BOX 110, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2019-08-12 2023-12-20 Address 200 PLEASANT VALLEY ROAD, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2011-11-08 2020-01-21 Address 36 BOXBERGER RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2011-11-08 2020-01-21 Address 36 BOXBERGER RD, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
2009-09-02 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-02 2019-08-12 Address 36 BOXBERGER ROAD, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220001806 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200121060122 2020-01-21 BIENNIAL STATEMENT 2019-09-01
190812000585 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
190514060403 2019-05-14 BIENNIAL STATEMENT 2017-09-01
130920002029 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111108002220 2011-11-08 BIENNIAL STATEMENT 2011-09-01
090902000663 2009-09-02 CERTIFICATE OF INCORPORATION 2009-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6734637100 2020-04-14 0202 PPP 105 DEPOT ST, PINE BUSH, NY, 12566-7613
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PINE BUSH, ORANGE, NY, 12566-7613
Project Congressional District NY-18
Number of Employees 10
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39688.69
Forgiveness Paid Date 2021-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2800614 Intrastate Non-Hazmat 2023-04-03 4989 2022 3 3 Private(Property)
Legal Name PINE BUSH HOME & GARDEN CENTER
DBA Name BECKS HOME & HARDWARE
Physical Address 105 DEPOT STREET, PINE BUSH, NY, 12566, US
Mailing Address PO BOX, PINE BUSH, NY, 12566, US
Phone (845) 361-2243
Fax (845) 361-2243
E-mail KIMBERLY.C@BECKSHARDWARE.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: 27 Mar 2025

Sources: New York Secretary of State