Search icon

HORTICULTURAL CREATIONS, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-925-7653
Contact Person:
DOUG LINK
User ID:
P0564027

Unique Entity ID

Unique Entity ID:
N961A1LJJAG4
CAGE Code:
36SB9
UEI Expiration Date:
2026-01-30

Business Information

Activation Date:
2025-02-03
Initial Registration Date:
2005-02-24

Commercial and government entity program

CAGE number:
36SB9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
DOUG LINK

Form 5500 Series

Employer Identification Number (EIN):
132861003
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SUSUNA09M0010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1645.00
Base And Exercised Options Value:
1645.00
Base And All Options Value:
1645.00
Awarding Agency Name:
Department of State
Performance Start Date:
2009-05-06
Description:
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 Or Service Code:
AA95: OTHER AGRICULTURE (OPERATIONAL)
Procurement Instrument Identifier:
SUSUNA08M0417
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2820.00
Base And Exercised Options Value:
2820.00
Base And All Options Value:
2820.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-03-13
Description:
PLANT MAINTENANCE AGREEMENT (INTERIOR LANDSCAPING) AT USUN FOR THE PERIOD 10/1/07 TO 9/30/08.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
AA95: OTHER AGRICULTURE (OPERATIONAL)

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
460800.00
Total Face Value Of Loan:
460800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
533500.00
Total Face Value Of Loan:
533500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-23
Type:
Complaint
Address:
5355 BEACH STREET, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$533,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$533,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$540,837.45
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $533,500
Jobs Reported:
27
Initial Approval Amount:
$460,800
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$460,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$465,459.2
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $460,798
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 925-8462
Add Date:
2006-08-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State