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)
1993-03-16 1994-02-15 Address FIVE CEDAR STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1987-01-29 1993-03-16 Address 16 RIVER GLEN, HASTINGSONHUDSON, NY, 10706, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268418505 2021-03-03 0202 PPS 31 Mamaroneck Ave Fl 7, White Plains, NY, 10601-3317
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73275
Loan Approval Amount (current) 73275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3317
Project Congressional District NY-16
Number of Employees 4
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73987.11
Forgiveness Paid Date 2022-02-25
2511667702 2020-05-01 0202 PPP 31 MAMARONECK AVE FL 7, WHITE PLAINS, NY, 10601
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65127
Loan Approval Amount (current) 65127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65832.61
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State