Search icon

THE LA GROUP - LANDSCAPE ARCHITECTURE AND ENGINEERING P.C.

Headquarter

Company Details

Name: THE LA GROUP - LANDSCAPE ARCHITECTURE AND ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 1987 (38 years ago)
Entity Number: 1135636
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 40 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R. CARR Chief Executive Officer 40 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Links between entities

Type:
Headquarter of
Company Number:
20151177378
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_72052943
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141687680
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, 2151, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-01-26 2025-02-24 Address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, 2151, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, 2151, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250224003184 2025-01-22 BIENNIAL STATEMENT 2025-01-22
240126002486 2024-01-26 BIENNIAL STATEMENT 2024-01-26
231129016814 2023-11-27 CERTIFICATE OF AMENDMENT 2023-11-27
210105062152 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060032 2019-01-03 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
662628.15
Total Face Value Of Loan:
662628.15
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
657800.00
Total Face Value Of Loan:
657800.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
662628.15
Current Approval Amount:
662628.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
665205.04
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
657800
Current Approval Amount:
657800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
662221.94

Date of last update: 16 Mar 2025

Sources: New York Secretary of State