Search icon

LARCHMONT NURSERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARCHMONT NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1934 (91 years ago)
Entity Number: 46537
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2315 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 0

Share Par Value 1500

Type CAP

DOS Process Agent

Name Role Address
JOANNE GROSSMAN DOS Process Agent 2315 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JOANE GROSSMAN Chief Executive Officer 2315 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Licenses

Number Type Address Description
554001 Plant Dealers 2315 BOSTON POST ROAD, LARCHMONT, NY, 10538 Garden Center

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 2315 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2018-07-24 2025-06-16 Address 2315 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2018-07-24 2025-06-16 Address 2315 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1934-03-01 2018-07-24 Address 285 BOSTON POST RD, LARCHMONT, NY, USA (Type of address: Service of Process)
1934-03-01 2025-06-16 Shares Share type: CAP, Number of shares: 0, Par value: 1500

Filings

Filing Number Date Filed Type Effective Date
250616000962 2025-06-16 BIENNIAL STATEMENT 2025-06-16
180724002009 2018-07-24 BIENNIAL STATEMENT 2018-03-01
B739035-2 1989-02-08 ASSUMED NAME CORP INITIAL FILING 1989-02-08
4615-92 1934-03-01 CERTIFICATE OF INCORPORATION 1934-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95205.00
Total Face Value Of Loan:
95205.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
95205.00
Total Face Value Of Loan:
95205.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$95,205
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,441.36
Servicing Lender:
Emigrant Bank
Use of Proceeds:
Payroll: $95,202
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$95,205
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,190.96
Servicing Lender:
Emigrant Bank
Use of Proceeds:
Payroll: $95,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State