Search icon

ALCOTT GREENHOUSES INC.

Company Details

Name: ALCOTT GREENHOUSES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1978 (46 years ago)
Date of dissolution: 21 May 2009
Entity Number: 519292
County: Oneida
Place of Formation: New York
Address: RD #1, WATERVILLE, NY, United States

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALCOTT GREENHOUSES INC. DOS Process Agent RD #1, WATERVILLE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20171010014 2017-10-10 ASSUMED NAME LLC INITIAL FILING 2017-10-10
090521000762 2009-05-21 CERTIFICATE OF DISSOLUTION 2009-05-21
921118002706 1992-11-18 BIENNIAL STATEMENT 1992-11-01
A527360-4 1978-11-01 CERTIFICATE OF INCORPORATION 1978-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857917310 2020-04-29 0248 PPP 6929 STATE ROUTE 20, WATERVILLE, NY, 13480-2016
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERVILLE, ONEIDA, NY, 13480-2016
Project Congressional District NY-22
Number of Employees 4
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5869.76
Forgiveness Paid Date 2021-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State