Search icon

PENNELLA LANDSCAPING INC.

Company Details

Name: PENNELLA LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1082157
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 49 HYATT AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE PENNELLA Chief Executive Officer 49 HYATT AVENUE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 HYATT AVENUE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1992-12-08 2000-06-28 Address 59 HIGLAND AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-12-08 2000-06-28 Address 59 HIGHLAND AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1986-05-13 2000-06-28 Address 59 HIGHLAND AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200513060411 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180514006018 2018-05-14 BIENNIAL STATEMENT 2018-05-01
140822006086 2014-08-22 BIENNIAL STATEMENT 2014-05-01
120709002175 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100528002262 2010-05-28 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
12638.00
Total Face Value Of Loan:
12638.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12638
Current Approval Amount:
12638
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12725.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State