Search icon

PROSPERO NURSERY CORP.

Company Details

Name: PROSPERO NURSERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1978 (47 years ago)
Entity Number: 487896
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 1120 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603
Principal Address: 1120 KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
JOSEPH PROSPERO Chief Executive Officer 1120 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
132943370
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-06 2008-05-30 Address 134 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1997-02-06 2002-04-24 Address 45 LEXINGTON AVE, HAWTHORNE, NY, 10570, USA (Type of address: Principal Executive Office)
1997-02-06 2008-05-30 Address 134 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1978-05-09 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-09 1997-02-06 Address 134 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060180 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180801007512 2018-08-01 BIENNIAL STATEMENT 2018-05-01
140605006439 2014-06-05 BIENNIAL STATEMENT 2014-05-01
20131112090 2013-11-12 ASSUMED NAME CORP INITIAL FILING 2013-11-12
120508006415 2012-05-08 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
2020-06-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
401000.00
Total Face Value Of Loan:
401000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-19
Type:
Referral
Address:
1120 KNOWLLWOOD RD, WHITE PLAINS, NY, 10603
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
401000
Current Approval Amount:
401000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
405399.86

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 592-4636
Add Date:
1989-07-28
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State