Search icon

IMBIANO-QUIGLEY LANDSCAPE ARCHITECTS, P.C.

Company Details

Name: IMBIANO-QUIGLEY LANDSCAPE ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1987 (38 years ago)
Entity Number: 1140392
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 51 BEDFORD ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P. QUIGLEY, ASLA Chief Executive Officer 51 BEDFORD ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 BEDFORD ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1994-02-15 2013-04-10 Address ONE BRIDGE STREET, IRVINGTON-ON-HUDSON, NY, 10533, USA (Type of address: Principal Executive Office)
1994-02-15 2013-04-10 Address ONE BRIDGE STREET, IRVINGTON-ON-HUDSON, NY, 10533, USA (Type of address: Chief Executive Officer)
1994-02-15 2013-04-10 Address ONE BRIDGE STREET, IRVINGTON-ON-HUDSON, NY, 10533, USA (Type of address: Service of Process)
1993-03-16 1994-02-15 Address 154 EDGARS LANE, HASTINGS-ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1993-03-16 1994-02-15 Address FIVE CEDAR STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002171 2013-04-10 BIENNIAL STATEMENT 2013-01-01
000414000750 2000-04-14 CERTIFICATE OF AMENDMENT 2000-04-14
940215002120 1994-02-15 BIENNIAL STATEMENT 1994-01-01
930316003101 1993-03-16 BIENNIAL STATEMENT 1993-01-01
B451619-4 1987-01-29 CERTIFICATE OF INCORPORATION 1987-01-29

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
73275.00
Total Face Value Of Loan:
73275.00
Date:
2020-05-02
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:
65127.00
Total Face Value Of Loan:
65127.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73275
Current Approval Amount:
73275
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73987.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65127
Current Approval Amount:
65127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65832.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State