Search icon

ANCHOR LANDSCAPE, INC.

Company Details

Name: ANCHOR LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1986 (39 years ago)
Entity Number: 1064496
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 387 CLOCKS BLVD., MASSAPEQUA, NY, United States, 11758
Address: 387 CLOCKS BLVD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY P. WETTERER Chief Executive Officer PO BOX 1468, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 387 CLOCKS BLVD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-10-07 2024-10-07 Address PO BOX 1468, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-10-07 Address PO BOX 1468, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2023-11-16 2024-10-07 Address PO BOX 1468, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address PO BOX 1468, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-09 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-01 2023-11-16 Address PO BOX 1468, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2012-05-01 2023-11-16 Address PO BOX 1468, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2000-03-27 2012-05-01 Address 387 CLOCKS BLVD., MASSAPEQUA, NY, 11758, 7707, USA (Type of address: Service of Process)
2000-03-27 2012-05-01 Address 387 CLOCKS BLVD., MASSAPEQUA, NY, 11758, 7707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007000970 2024-10-07 BIENNIAL STATEMENT 2024-10-07
231116003729 2023-11-16 BIENNIAL STATEMENT 2022-03-01
120501002147 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100330002121 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080418002173 2008-04-18 BIENNIAL STATEMENT 2008-03-01
060330002532 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040323002393 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020225002768 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000327002044 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980323002025 1998-03-23 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2393828500 2021-02-20 0235 PPS 229 N Main St, Sayville, NY, 11782-2512
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20320
Loan Approval Amount (current) 20320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2512
Project Congressional District NY-02
Number of Employees 4
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20434.13
Forgiveness Paid Date 2021-09-15
5083207700 2020-05-03 0235 PPP 387 CLOCKS BLVD, MASSAPEQUA, NY, 11758-7707
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4052
Loan Approval Amount (current) 20320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address MASSAPEQUA, NASSAU, NY, 11758-7707
Project Congressional District NY-02
Number of Employees 2
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20485.34
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1145514 Intrastate Non-Hazmat 2023-12-27 6000 2022 3 3 LANDSCAPE
Legal Name ANCHOR LANDSCAPE INC
DBA Name -
Physical Address 229 N MAIN STREET, SAYVILLE, NY, 11782, US
Mailing Address PO BOX 1468, SAYVILLE, NY, 11782, US
Phone (516) 799-0669
Fax -
E-mail ANCHORLANDSCAPE@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State