Search icon

JAKE'S GREENHOUSE INC

Company Details

Name: JAKE'S GREENHOUSE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2015 (10 years ago)
Entity Number: 4808244
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: PO BOX 724, Hamburg, NY, United States, 14075
Principal Address: RACHEL MILLER, 11904 ROUTE 240, EAST CONCORD, NY, United States, 14055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 724, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
RACHEL MILLER Chief Executive Officer 11904 ROUTE 240, EAST CONCORD, NY, United States, 14055

Licenses

Number Type Address Description
661739 Plant Dealers 210 GENESEE ST, CANASTOTA, NY, 13032 Garden Center

History

Start date End date Type Value
2024-01-07 2024-01-07 Address 11904 ROUTE 240, EAST CONCORD, NY, 14055, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-01-07 Address 11904 ROUTE 240, EAST CONCORD, NY, 14055, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-01-07 Address PO BOX 724, Hamburg, NY, 14075, USA (Type of address: Service of Process)
2015-08-20 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240107000224 2024-01-07 BIENNIAL STATEMENT 2024-01-07
230616000372 2023-06-16 BIENNIAL STATEMENT 2021-08-01
150820010318 2015-08-20 CERTIFICATE OF INCORPORATION 2015-08-20

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38600.00
Total Face Value Of Loan:
38600.00
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:
25400.00
Total Face Value Of Loan:
25400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25400
Current Approval Amount:
25400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25602.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-06-15
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State