Search icon

HORTICULTURAL CREATIONS, INC.

Company Details

Name: HORTICULTURAL CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1976 (49 years ago)
Entity Number: 401981
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 53-55 BEACH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N961A1LJJAG4 2025-04-12 55 BROADWAY STE 421, NEW YORK, NY, 10006, 3008, USA 55 BROADWAY STE 421, NEW YORK, NY, 10006, 3008, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2005-02-24
Entity Start Date 1976-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD MURRAY
Address 53-55 BEACH STREET, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name PHILIPPA MAPP
Address 53-55 BEACH STREET, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name DOUG LINK
Address 53-55 BEACH STREET, NEW YORK, NY, 10013, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
36SB9 Active Non-Manufacturer 2005-02-22 2024-04-16 2029-04-16 2025-04-12

Contact Information

POC DOUG LINK
Phone +1 212-925-5200
Fax +1 212-925-7653
Address 55 BROADWAY STE 421, NEW YORK, NY, 10006 3008, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORTICULTURAL CREATIONS, INC. PROFIT SHARING PLAN 2023 132861003 2024-07-30 HORTICULTURAL CREATIONS, INC. 52
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 2 GOLD STREET, NEW YORK, NY, 10038
HORTICULTURAL CREATIONS, INC. 401(K) PLAN 2023 132861003 2024-10-08 HORTICULTURAL CREATIONS, INC. 4
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 55 BROADWAY, SUITE 421, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature
HORTICULTURAL CREATIONS, INC. PROFIT SHARING PLAN 2022 132861003 2023-08-09 HORTICULTURAL CREATIONS, INC. 43
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 2 GOLD STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing SONDRA WEGWEISER
HORTICULTURAL CREATIONS, INC. PROFIT SHARING PLAN 2021 132861003 2022-10-13 HORTICULTURAL CREATIONS, INC. 40
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 2 GOLD STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing SONDRA WEGWEISER
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing SONDRA WEGWEISER
HORTICULTURAL CREATIONS, INC. PROFIT SHARING PLAN 2020 132861003 2021-03-18 HORTICULTURAL CREATIONS, INC. 42
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 2 GOLD STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing SONDRA WEGWEISER
Role Employer/plan sponsor
Date 2021-03-17
Name of individual signing SONDRA WEGWEISER
HORTICULTURAL CREATIONS, INC. PROFIT SHARING PLAN 2019 132861003 2020-09-29 HORTICULTURAL CREATIONS, INC. 37
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 2 GOLD STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing SONDRA WEGWEISER
Role Employer/plan sponsor
Date 2020-09-29
Name of individual signing SONDRA WEGWEISER
HORTICULTURAL CREATIONS, INC. PROFIT SHARING PLAN 2018 132861003 2019-10-04 HORTICULTURAL CREATIONS, INC. 45
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 2 GOLD STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing SONDRA WEGWEISER
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing SONDRA WEGWEISER
HORTICULTURAL CREATIONS, INC. PROFIT SHARING PLAN 2017 132861003 2018-08-08 HORTICULTURAL CREATIONS, INC. 32
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 2 GOLD STREET, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing SONDRA WEGWEISER
Role Employer/plan sponsor
Date 2018-08-08
Name of individual signing SONDRA WEGWEISER
HORTICULTURAL CREATIONS, INC. PROFIT SHARING PLAN 2016 132861003 2017-07-18 HORTICULTURAL CREATIONS, INC. 32
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 53-55 BEACH STREET, NEW YORK, NY, 100132399

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing SONDRA WEGWEISER
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing SONDRA WEGWEISER
HORTICULTURAL CREATIONS, INC. PROFIT SHARING PLAN 2015 132861003 2016-09-12 HORTICULTURAL CREATIONS, INC. 36
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1988-01-01
Business code 453110
Sponsor’s telephone number 2129255200
Plan sponsor’s address 53-55 BEACH STREET, NEW YORK, NY, 100132399

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing SONDRA WEGWEISER
Role Employer/plan sponsor
Date 2016-09-12
Name of individual signing SONDRA WEGWEISER

Chief Executive Officer

Name Role Address
HAROLD WEGWEISER Chief Executive Officer 53-55 BEACH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-55 BEACH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Address Description
627798 Plant Dealers 2 GOLD STREET, NEW YORK, NY, 10038 Other

History

Start date End date Type Value
1994-10-21 2024-08-22 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
1976-06-09 1994-12-12 Address 120 WEST 28TH. ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150109006175 2015-01-09 BIENNIAL STATEMENT 2014-06-01
120713002024 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100615002372 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080610002898 2008-06-10 BIENNIAL STATEMENT 2008-06-01
20080409099 2008-04-09 ASSUMED NAME LLC INITIAL FILING 2008-04-09
060523002798 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040625002631 2004-06-25 BIENNIAL STATEMENT 2004-06-01
021017002495 2002-10-17 BIENNIAL STATEMENT 2002-06-01
000623002048 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980528002340 1998-05-28 BIENNIAL STATEMENT 1998-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SUSUNA08M0417 2008-03-13 2008-03-13 2008-09-30
Unique Award Key CONT_AWD_SUSUNA08M0417_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title PLANT MAINTENANCE AGREEMENT (INTERIOR LANDSCAPING) AT USUN FOR THE PERIOD 10/1/07 TO 9/30/08.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes AA95: OTHER AGRICULTURE (OPERATIONAL)

Recipient Details

Recipient HORTICULTURAL CREATIONS, INC.
UEI N961A1LJJAG4
Legacy DUNS 080408461
Recipient Address UNITED STATES, 53 BEACH ST 55, NEW YORK, 100132304
PO AWARD SUSUNA09M0010 2009-05-06 2009-05-06 No data
Unique Award Key CONT_AWD_SUSUNA09M0010_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title MAINTENANCE OF LIVE INDOOR PLANTS AT THE U.S. MISSION TO THE UN EXTENDED FOR THE PERIOD 3/1/09 TO 9/30/09.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes AA95: OTHER AGRICULTURE (OPERATIONAL)

Recipient Details

Recipient HORTICULTURAL CREATIONS, INC.
UEI N961A1LJJAG4
Legacy DUNS 080408461
Recipient Address UNITED STATES, 53 BEACH ST 55, NEW YORK, 100132304

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17647546 0215000 1987-04-23 5355 BEACH STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-04-24
Case Closed 1987-04-30

Related Activity

Type Complaint
Activity Nr 71669808
Health Yes
Type Referral
Activity Nr 901099051

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5989158309 2021-01-26 0202 PPS 2 Gold St, New York, NY, 10038-4821
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460800
Loan Approval Amount (current) 460800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4821
Project Congressional District NY-10
Number of Employees 27
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 465459.2
Forgiveness Paid Date 2022-02-04
2275477309 2020-04-29 0202 PPP 2 GOLD STREET, NEW YORK, NY, 10038
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533500
Loan Approval Amount (current) 533500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540837.45
Forgiveness Paid Date 2021-09-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0564027 HORTICULTURAL CREATIONS, INC. - N961A1LJJAG4 55 BROADWAY STE 421, NEW YORK, NY, 10006-3008
Capabilities Statement Link -
Phone Number 212-925-5200
Fax Number 212-925-7653
E-mail Address douglink@hcinc.org
WWW Page -
E-Commerce Website -
Contact Person DOUG LINK
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 36SB9
Year Established 1976
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1538166 Intrastate Non-Hazmat 2006-08-03 5500 2006 3 3 Private(Property)
Legal Name HORTICULTURAL CREATIONS INC
DBA Name -
Physical Address 53 BEACH STREET, NEW YORK, NY, 10013, US
Mailing Address 53 BEACH STREET, NEW YORK, NY, 10013, US
Phone (212) 925-5200
Fax (212) 925-8462
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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

Inspections

Unique report number of the inspection BC02000092
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-30
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 23960MM
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W162K7009248
Decal number of the main unit 34017066
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-30
Code of the violation 39115ALNCDLNSRW
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Operating a non-CDL required commercial motor vehicle with driving privileges revoked suspended cancelled or otherwise disqualified. (391.15(a))
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State