Search icon

LANDSCAPING BY COUNTRY GARDENS, INC.

Headquarter

Company Details

Name: LANDSCAPING BY COUNTRY GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1958 (67 years ago)
Entity Number: 119449
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 220 OLD COUNTRY RD, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD M GETTINGER Chief Executive Officer 224 BELLEVUE RD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 OLD COUNTRY RD, EASTPORT, NY, United States, 11941

Links between entities

Type:
Headquarter of
Company Number:
0301669
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EJ6LE9SAEF65
CAGE Code:
1ETX5
UEI Expiration Date:
2022-07-05

Business Information

Doing Business As:
COUNTRY GARDENS NURSERY
Division Name:
LANDSCAPING BY COUNTRY GARDENS, INC.
Activation Date:
2021-04-21
Initial Registration Date:
2021-04-06

History

Start date End date Type Value
1998-09-10 1998-09-28 Address 220 OLD COUNTRY ROAD, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
1958-05-07 2019-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-05-07 1998-09-10 Address 443 SO. OYSTER BAY RD., RM 2, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190820000915 2019-08-20 CERTIFICATE OF AMENDMENT 2019-08-20
060510003568 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040513002977 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020424002204 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000511002577 2000-05-11 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2014-01-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
-285000.00
Total Face Value Of Loan:
-285000.00
Date:
2010-08-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2009-03-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2009-03-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-13
Type:
Accident
Address:
220 OLD COUNTRY ROAD, EASTPORT, NY, 11941
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-10-04
Type:
Planned
Address:
220 OLD COUNTRY ROAD, EASTPORT, NY, 11941
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-03
Type:
Planned
Address:
220 OLD COUNTRY ROAD, EASTPORT, NY, 11941
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-15
Type:
Planned
Address:
220 OLD COUNTRY ROAD, EASTPORT, NY, 11941
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-17
Type:
Prog Related
Address:
OLD COUNTRY ROAD, Eastport, NY, 11941
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237403
Current Approval Amount:
237403
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240568.37

Motor Carrier Census

DBA Name:
COUNTRY GARDENS NURSERY
Carrier Operation:
Interstate
Fax:
(631) 325-2723
Add Date:
1996-05-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State