Search icon

ROCKLAND WHOLESALE NURSERY INC.

Company Details

Name: ROCKLAND WHOLESALE NURSERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2018 (6 years ago)
Entity Number: 5454682
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 1040 ROUTE 45, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART ALAN LEVENTHAL DOS Process Agent 1040 ROUTE 45, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
STUART LEVENTHAL Chief Executive Officer 1040 ROUTE 45, POMONA, NY, United States, 10970

History

Start date End date Type Value
2018-12-06 2020-12-09 Address 1040 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060337 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181206010340 2018-12-06 CERTIFICATE OF INCORPORATION 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3599677104 2020-04-11 0202 PPP 1040 route 45, POMONA, NY, 10970
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77400
Loan Approval Amount (current) 77400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMONA, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77883.48
Forgiveness Paid Date 2020-12-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State