Search icon

PLANT DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANT DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1980 (45 years ago)
Entity Number: 623811
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 739 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C HUDAK Chief Executive Officer 739 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
PLANT DESIGNS, INC. DOS Process Agent 739 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Unique Entity ID

CAGE Code:
75JM4
UEI Expiration Date:
2015-06-17

Business Information

Doing Business As:
PLANT DESIGNS
Activation Date:
2014-07-02
Initial Registration Date:
2014-06-16

Commercial and government entity program

CAGE number:
75JM4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JOHN C. HUDAK
Corporate URL:
www.plantdesigns.com

Form 5500 Series

Employer Identification Number (EIN):
161145291
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type Address Description
263521 Plant Dealers 739 LINDEN AVENUE, ROCHESTER, NY, 14625 Landscaper

Permits

Number Date End date Type Address
7245 2015-04-16 2024-08-31 Pesticide use No data

History

Start date End date Type Value
2002-04-05 2021-02-01 Address 739 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1999-08-26 2002-04-05 Address 1233 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1995-06-08 2002-04-05 Address 1233 EAST MAIN STREET, ROCHESTER, NY, 14609, 6902, USA (Type of address: Principal Executive Office)
1995-06-08 2002-04-05 Address 1233 EAST MAIN STREET, ROCHESTER, NY, 14609, 6902, USA (Type of address: Chief Executive Officer)
1995-06-08 1999-08-26 Address 1 MARINE MIDLAND PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061534 2021-02-01 BIENNIAL STATEMENT 2020-04-01
200210060186 2020-02-10 BIENNIAL STATEMENT 2018-04-01
140630002223 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120517002807 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100427003025 2010-04-27 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
76525.00
Total Face Value Of Loan:
76525.00
Date:
2020-04-13
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:
76525.00
Total Face Value Of Loan:
76525.00
Date:
2016-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2016-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2009-03-31
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: NITROGENOUS FERTILIZER MANUFACTURING
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$76,525
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,223.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $59,375
Utilities: $1,150
Rent: $16,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 586-3646
Add Date:
2006-05-31
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State