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

Links between entities

Type Company Name Company Number State
Headquarter of THE LA GROUP - LANDSCAPE ARCHITECTURE AND ENGINEERING P.C., COLORADO 20151177378 COLORADO
Headquarter of THE LA GROUP - LANDSCAPE ARCHITECTURE AND ENGINEERING P.C., ILLINOIS CORP_72052943 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2023 141687680 2024-07-10 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing MATTHEW T. STERLING
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2022 141687680 2023-07-10 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing MATTHEW T. STERLING
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2021 141687680 2022-07-07 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing MATTHEW T. STERLING
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2020 141687680 2021-07-13 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JOSEPH G. SPORKO
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2019 141687680 2020-07-24 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2018 141687680 2019-05-14 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing JOSEPH G. SPORKO
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2017 141687680 2018-07-30 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing JOSEPH G. SPORKO
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2016 141687680 2018-07-30 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing JOSEPH G. SPORKO
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2016 141687680 2017-07-19 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 52
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JOSEPH G. SPORKO
THE L.A. GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, PC PROFIT SHARING/401K PLAN 2015 141687680 2016-07-18 THE LA GROUP LANDSCAPE ARCHITECTURE AND ENGINEERING, P.C. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541320
Sponsor’s telephone number 5185878100
Plan sponsor’s address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 128662116

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

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: Service of Process)
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
2024-01-09 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-11-29 2024-01-26 Address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, 2151, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-01-26 Address 40 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, 2151, USA (Type of address: Service of Process)
2023-11-27 2024-01-09 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
170104006116 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150108006098 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130116002041 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110110002039 2011-01-10 BIENNIAL STATEMENT 2011-01-01
081219002795 2008-12-19 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3861858309 2021-01-22 0248 PPS 40 Long Aly, Saratoga Springs, NY, 12866-2116
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 662628.15
Loan Approval Amount (current) 662628.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2116
Project Congressional District NY-20
Number of Employees 40
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 665205.04
Forgiveness Paid Date 2021-06-15
4524737000 2020-04-03 0248 PPP 40 Long Alley, SARATOGA SPRINGS, NY, 12866-2116
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657800
Loan Approval Amount (current) 657800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2116
Project Congressional District NY-20
Number of Employees 44
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 662221.94
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State