Search icon

EVERGREEN NURSERIES, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EVERGREEN NURSERIES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1982 (43 years ago)
Entity Number: 760489
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 688 CROSS RIVER ROAD, KATONAH, NY, United States, 10536
Principal Address: 688 CROSS RIVER RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES D FLAYHAN JR Chief Executive Officer 688 CROSS RIVER ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
CHARLES D. FLAYHAN, JR. DOS Process Agent 688 CROSS RIVER ROAD, KATONAH, NY, United States, 10536

Links between entities

Type:
Headquarter of
Company Number:
3064985
State:
CONNECTICUT

History

Start date End date Type Value
1995-04-04 2014-03-28 Address 688 CROSS RIVER ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1995-04-04 1998-03-11 Address 688 CROSS RIVER ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1982-03-30 2000-03-20 Address 509 MADIOSN AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180315006212 2018-03-15 BIENNIAL STATEMENT 2018-03-01
140328006076 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120412002399 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100414002683 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080506002303 2008-05-06 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
164163.00
Total Face Value Of Loan:
164162.50
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$164,163
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,162.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,780.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $164,162.5
Jobs Reported:
25
Initial Approval Amount:
$150,000
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,869.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 232-7764
Add Date:
1995-04-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
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