Search icon

DELUCA LAWN MAINTENANCE SERVICE, INC.

Headquarter

Company Details

Name: DELUCA LAWN MAINTENANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1986 (39 years ago)
Entity Number: 1055319
ZIP code: 12570
County: Westchester
Place of Formation: New York
Address: 24 LEO COURT, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DELUCA LAWN MAINTENANCE SERVICE, INC., CONNECTICUT 1111695 CONNECTICUT

DOS Process Agent

Name Role Address
PETER DELUCA DOS Process Agent 24 LEO COURT, POUGHQUAG, NY, United States, 12570

Chief Executive Officer

Name Role Address
PETER DELUCA Chief Executive Officer 24 LEO COURT, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
1993-04-08 1994-03-16 Address 27 GRANDVIEW AVENUE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-04-08 1994-03-16 Address 27 GRANDVIEW AVENUE, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1993-04-08 1994-03-16 Address 27 GRANDVIEW AVENUE, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1986-02-04 1993-04-08 Address 300 CANTITOE ST, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002376 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120316002865 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100310002179 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080225002152 2008-02-25 BIENNIAL STATEMENT 2008-02-01
061115002352 2006-11-15 BIENNIAL STATEMENT 2006-02-01
040205002534 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020131002700 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000310002146 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980218002357 1998-02-18 BIENNIAL STATEMENT 1998-02-01
940316002602 1994-03-16 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785447306 2020-04-28 0202 PPP 24 LEO COURT, POUGHQUAG, NY, 12570
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44562
Loan Approval Amount (current) 44562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHQUAG, DUTCHESS, NY, 12570-0151
Project Congressional District NY-18
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44955.12
Forgiveness Paid Date 2021-03-25
7845418500 2021-03-08 0202 PPS 24 Leo Ct, Poughquag, NY, 12570-5407
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58645
Loan Approval Amount (current) 58645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughquag, DUTCHESS, NY, 12570-5407
Project Congressional District NY-17
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59139.87
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State