Search icon

PEANUT BUTTER NURSERY OF CNY, INC.

Company Details

Name: PEANUT BUTTER NURSERY OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103057
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 126 SOUTH TERRY ROAD, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEANUT BUTTER NURSERY OF CNY, INC. DOS Process Agent 126 SOUTH TERRY ROAD, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
JENNIFER K. GILMARTIN Chief Executive Officer 4411 DOLOMITE DRIVE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2023-06-24 2023-06-24 Address 4411 DOLOMITE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2015-07-07 2023-06-24 Address 126 SOUTH TERRY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2013-08-01 2023-06-24 Address 4411 DOLOMITE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2013-08-01 2015-07-07 Address 126 SOTH TERRY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2011-06-06 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-06 2013-08-01 Address 126 TERRY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230624001013 2023-06-24 BIENNIAL STATEMENT 2023-06-01
210815000075 2021-08-15 BIENNIAL STATEMENT 2021-08-15
150707006597 2015-07-07 BIENNIAL STATEMENT 2015-06-01
130801006400 2013-08-01 BIENNIAL STATEMENT 2013-06-01
110606000497 2011-06-06 CERTIFICATE OF INCORPORATION 2011-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431587201 2020-04-16 0248 PPP 126 S Terry Road, Syracuse, NY, 13219
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 4
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15040.43
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State