Search icon

PARDIS PLANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARDIS PLANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1981 (44 years ago)
Entity Number: 722086
ZIP code: 10001
County: New York
Place of Formation: New York
Address: FOLIAGE GARDEN, 120 WEST 28TH STREET, NEW YORK, NY, United States, 10001
Principal Address: FOLIAGE GARDEN, 120 W 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANN FINEGAN Chief Executive Officer FOLIAGE GARDEN, 120 WEST 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOLIAGE GARDEN, 120 WEST 28TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-27 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-17 2015-09-01 Address FOLIAGE GARDEN, 120 WEST 28TH STREET, NEW YORK, NY, 10001, 6109, USA (Type of address: Chief Executive Officer)
2009-09-16 2013-09-17 Address FOLIAGE GARDEN, 120 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150901006433 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006415 2013-09-17 BIENNIAL STATEMENT 2013-09-01
120105003125 2012-01-05 BIENNIAL STATEMENT 2011-09-01
090916002110 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070912002204 2007-09-12 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2202619 OL VIO INVOICED 2015-10-26 375 OL - Other Violation
1706292 OL VIO INVOICED 2014-06-13 250 OL - Other Violation
1691594 OL VIO CREDITED 2014-05-28 50 OL - Other Violation
1658650 OL VIO CREDITED 2014-04-22 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-04-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
222480.00
Total Face Value Of Loan:
222480.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222480
Current Approval Amount:
222480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224154.78

Motor Carrier Census

DBA Name:
FOLIAGE GARDEN
Carrier Operation:
Interstate
Fax:
(212) 647-9722
Add Date:
2017-11-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:
DBA Name:
FOLIAGE GARDEN
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-22
Operation Classification:
UNK
power Units:
1
Drivers:
1
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