Search icon

ASCAPE LANDSCAPE & CONSTRUCTION CORP.

Headquarter

Company Details

Name: ASCAPE LANDSCAPE & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1987 (38 years ago)
Entity Number: 1156006
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 634 RT 303, BLAUVELT, NY, United States, 10913
Principal Address: 634 ROUTE 303, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASCAPE LANDSCAPE & CONSTRUCTION CORP. DOS Process Agent 634 RT 303, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
STUART CHAITIN Chief Executive Officer 634 RT 303, BLAUVELT, NY, United States, 10913

Links between entities

Type:
Headquarter of
Company Number:
2561702
State:
CONNECTICUT

Permits

Number Date End date Type Address
10895 2009-05-01 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2023-01-18 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-20 2011-05-11 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2007-03-20 2011-05-11 Address 634 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130620006112 2013-06-20 BIENNIAL STATEMENT 2013-03-01
110511002229 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090507002652 2009-05-07 BIENNIAL STATEMENT 2009-03-01
070320003353 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050429002418 2005-04-29 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
-34300.00
Total Face Value Of Loan:
663100.00
Date:
2020-04-14
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:
565100.00
Total Face Value Of Loan:
565100.00

Trademarks Section

Serial Number:
98506110
Mark:
ASCAPE
Status:
PUBLISHED FOR OPPOSITION
Mark Type:
SERVICE MARK
Application Filing Date:
2024-04-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ASCAPE

Goods And Services

For:
Installation, repair, and maintenance of irrigation systems; landscape construction services; hardscape services for others, namely, installation, maintenance, and repair of patios, driveways, and fire pits
First Use:
1987-12-31
International Classes:
037 - Primary Class
Class Status:
Active
For:
landscaping services, namely, landscape design; consultancy in the field of landscape architecture; landscape gardening design for others; trimming and pruning of trees and shrubs; lawn mowing services; lawn maintenance services in the nature of lawn care, namely lawn mowing and seasonal lawn cleanu...
First Use:
1987-12-31
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
565100
Current Approval Amount:
565100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
568506.3
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
697400
Current Approval Amount:
663100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
667907.47

Date of last update: 16 Mar 2025

Sources: New York Secretary of State