Search icon

POUND RIDGE NURSERY & GARDEN CENTER, INC.

Headquarter

Company Details

Name: POUND RIDGE NURSERY & GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2016 (9 years ago)
Entity Number: 4963570
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 34 South Broadway, Suite 210, White Plains, NY, United States, 10601
Principal Address: 6 POUND RIDGE RD., POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POUND RIDGE NURSERY & GARDEN CENTER, INC., CONNECTICUT 1235880 CONNECTICUT

DOS Process Agent

Name Role Address
STEINVURZEL & LEVY LAW GROUP DOS Process Agent 34 South Broadway, Suite 210, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
JOHN GUALTIERE Chief Executive Officer 6 POUND RIDGE RD., POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 6 POUND RIDGE RD., POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-06-04 Address 6 POUND RIDGE RD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2018-10-22 2024-06-04 Address 6 POUND RIDGE RD., POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2016-06-15 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-15 2020-06-04 Address 34 SOUTH BROADWAY SUITE 210, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002766 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220608000756 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200604060114 2020-06-04 BIENNIAL STATEMENT 2020-06-01
181022006159 2018-10-22 BIENNIAL STATEMENT 2018-06-01
161208000766 2016-12-08 CERTIFICATE OF AMENDMENT 2016-12-08
160615010256 2016-06-15 CERTIFICATE OF INCORPORATION 2016-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4344948308 2021-01-23 0202 PPS 6 Pound Ridge Rd, Pound Ridge, NY, 10576-1630
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216500
Loan Approval Amount (current) 216500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124545
Servicing Lender Name 1st Colonial Community Bank
Servicing Lender Address 1040 Haddon Ave, COLLINGSWOOD, NJ, 08108-2046
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-1630
Project Congressional District NY-17
Number of Employees 34
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124545
Originating Lender Name 1st Colonial Community Bank
Originating Lender Address COLLINGSWOOD, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218445.53
Forgiveness Paid Date 2021-12-29
6034797101 2020-04-14 0202 PPP 6 Pound Ridge Nursery & Garden Center, Inc., POUND RIDGE, NY, 10576
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216571
Loan Approval Amount (current) 216571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218855.38
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2964511 Intrastate Non-Hazmat 2024-06-17 2000 2023 1 4 Auth. For Hire, Private(Property)
Legal Name POUND RIDGE NURSERY & GARDEN CENTER INC
DBA Name -
Physical Address 6 POUND RIDGE RD, POUND RIDGE, NY, 10576, US
Mailing Address 6 POUND RIDGE ROAD, POUND RIDGE, NY, 10576-0270, US
Phone (914) 764-5781
Fax (914) 764-5376
E-mail CHRISSY@HUDSONLANDSCAPES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 07 Mar 2025

Sources: New York Secretary of State