Search icon

LANDSCAPED INTERIORS OF SYRACUSE, INC.

Company Details

Name: LANDSCAPED INTERIORS OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1985 (40 years ago)
Entity Number: 1029026
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: PO Box 215, Clay, NY, United States, 13041
Principal Address: 1301 County Route 12, Pennellville, NY, United States, 13132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON HORNE DOS Process Agent PO Box 215, Clay, NY, United States, 13041

Chief Executive Officer

Name Role Address
JASON HORNE Chief Executive Officer 5280 CAUGHDENOY RD, CLAY, NY, United States, 13041

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 5280 CAUGHDENOY RD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address PO BOX 406, MANLIUS, NY, 13106, USA (Type of address: Chief Executive Officer)
2022-02-22 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-27 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-27 2021-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-09-30 2021-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-09-30 2024-09-18 Address 116 CASTLE RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918001311 2024-09-18 BIENNIAL STATEMENT 2024-09-18
211019000366 2021-10-19 BIENNIAL STATEMENT 2021-10-19
B272615-3 1985-09-30 CERTIFICATE OF INCORPORATION 1985-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341240471 0215800 2016-02-10 1810 LEMOYNE AVE., SYRACUSE, NY, 13208
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-02-10
Emphasis P: REFUSE, L: REFUSE
Case Closed 2016-02-10
315849109 0215800 2011-09-21 200 BUCKLEY ROAD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: REFUSE
Case Closed 2011-10-05
309379907 0215800 2006-03-15 200 BLACKBERRY ROAD, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: SMWARES
Case Closed 2006-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3315538310 2021-01-21 0248 PPP 110 Wesley St # 406, Manlius, NY, 13104-4000
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38227.3
Loan Approval Amount (current) 38227.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-4000
Project Congressional District NY-22
Number of Employees 11
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38488.08
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State