Search icon

WIESNER BROS. NURSERY, INC.

Company Details

Name: WIESNER BROS. NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1947 (78 years ago)
Entity Number: 79165
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2402 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314
Principal Address: 2402 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-761-5141

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WIESNER BROS NURSERY 401(K) PROFIT SHARING PLAN AND TRUST 2023 135579420 2024-06-07 WIESNER BROS NURSERY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616
WIESNER BROS NURSERY 401(K) PROFIT SHARING PLAN AND TRUST 2022 135579420 2023-08-01 WIESNER BROS NURSERY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111400
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616
WIESNER BROS NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 135579420 2022-07-08 WIESNER BROS NURSERY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111400
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing RALPH WIESNER
WIESNER BROS NURSERY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 135579420 2022-07-08 WIESNER BROS NURSERY INC 10
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111400
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing RALPH WIESNER
WIESNER BROS NURSERY INC SIMPLIFIED 401(K) PROFIT SHARING PLAN 2020 135579420 2021-09-10 WIESNER BROS NURSERY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111400
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing RALPH WIESNER
WIESNER BROS NURSERY INC SIMPLIFIED 401(K) PROFIT SHARING P 2019 135579420 2020-07-17 WIESNER BROS NURSERY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111400
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing RALPH WIESNER
WIESNER BROS NURSERY INC SIMPLIFIED 401 K PROFIT SHARING P 2018 135579420 2019-07-09 WIESNER BROS NURSERY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111400
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing RALPH WIESNER
WIESNER BROS NURSERY INC SIMPLIFIED 401 K PROFIT SHARING P 2017 135579420 2018-07-12 WIESNER BROS NURSERY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111400
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing RALPH WIESNER
WIESNER BROS NURSERY INC SIMPLIFIED 401 K PROFIT SHARING P 2016 135579420 2017-07-14 WIESNER BROS NURSERY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111400
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing RALPH WIESNER JR.
WIESNER BROS NURSERY INC SIMPLIFIED 401 K PROFIT SHARING P 2015 135579420 2016-07-20 WIESNER BROS NURSERY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111400
Sponsor’s telephone number 7187615141
Plan sponsor’s address 2402 VICTORY BLVD, STATEN ISLAND, NY, 103146616

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing RALPH WIESNER

DOS Process Agent

Name Role Address
WIESNER BROS. NURSERY, INC. DOS Process Agent 2402 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
RALPH WIESNER, JR. Chief Executive Officer 2402 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1122650-DCA Active Business 2002-09-11 2025-02-28

History

Start date End date Type Value
2017-01-03 2021-01-06 Address 2402 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1995-02-21 2003-01-02 Address 2402 VICTORY BLVD, STATEN ISLAND, NY, 10314, 6694, USA (Type of address: Chief Executive Officer)
1995-02-21 2017-01-03 Address 2402 VICTORY BLVD, STATEN ISLAND, NY, 10314, 6694, USA (Type of address: Service of Process)
1947-01-28 1995-02-21 Address 36 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061572 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190103060175 2019-01-03 BIENNIAL STATEMENT 2019-01-01
20180913060 2018-09-13 ASSUMED NAME CORP INITIAL FILING 2018-09-13
170103007404 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006404 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130118002476 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110114002434 2011-01-14 BIENNIAL STATEMENT 2011-01-01
061222002708 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050324002174 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030102002784 2003-01-02 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540538 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540539 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3268105 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268126 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
2894224 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894225 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2477719 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477720 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
1859308 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1859307 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147977200 2020-04-28 0202 PPP 2402 Victory Blvd, STATEN ISLAND, NY, 10314
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97400
Loan Approval Amount (current) 97400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98256.59
Forgiveness Paid Date 2021-03-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State