Search icon

ELITE LANDSCAPING, INC.

Company Details

Name: ELITE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1987 (38 years ago)
Entity Number: 1201759
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 80 Airport Drive, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE LANDSCAPING INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 141702683 2020-07-23 ELITE LANDSCAPING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 8458492953
Plan sponsor’s address 4 COMMERCE STREET EXT, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing MITCHELL KATZ
ELITE LANDSCAPING INC. 401 K PROFIT SHARING PLAN TRUST 2018 141702683 2019-03-01 ELITE LANDSCAPING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 8458492953
Plan sponsor’s address 4 COMMERCE STREET EXT, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2019-03-01
Name of individual signing MITCH KATZ
ELITE LANDSCAPING INC. 401 K PROFIT SHARING PLAN TRUST 2016 141702683 2017-11-28 ELITE LANDSCAPING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 8458492953
Plan sponsor’s address 4 COMMERCE STREET EXT, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2017-11-28
Name of individual signing DAVID KATZ
ELITE LANDSCAPING INC. 401 K PROFIT SHARING PLAN TRUST 2015 141702683 2016-07-27 ELITE LANDSCAPING INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 8458492953
Plan sponsor’s address 4 COMMERCE STREET EXT, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing DAVID KATZ

DOS Process Agent

Name Role Address
SCOTT W NEAVE DOS Process Agent 80 Airport Drive, Wappingers Falls, NY, United States, 12590

Chief Executive Officer

Name Role Address
SCOTT W NEAVE Chief Executive Officer 80 AIRPORT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 4 COMMERCE STREET EXT, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 80 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2013-03-12 2013-09-09 Address 4 COMMERCE STREET EXT, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2013-03-12 2023-09-19 Address 4 COMMERCE STREET EXT, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2012-09-28 2023-09-19 Address 4 COMMERCE STREET EXT., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2003-09-05 2013-03-12 Address 185 ROBINSON LN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2003-09-05 2012-09-28 Address 185 ROBINSON LN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2003-09-05 2013-03-12 Address 185 ROBINSON LN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-10-01 2003-09-05 Address RR 6 ROBINSON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-10-01 2003-09-05 Address RR 6 ROBINSON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919003613 2023-09-19 BIENNIAL STATEMENT 2023-09-01
220131003105 2022-01-31 BIENNIAL STATEMENT 2022-01-31
150901007523 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007294 2013-09-09 BIENNIAL STATEMENT 2013-09-01
130312006436 2013-03-12 BIENNIAL STATEMENT 2011-09-01
120928001151 2012-09-28 CERTIFICATE OF CHANGE 2012-09-28
090910002038 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070913002419 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051207002402 2005-12-07 BIENNIAL STATEMENT 2005-09-01
030905002527 2003-09-05 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9077957105 2020-04-15 0202 PPP 4 Commerce Street Extension, Poughkeepsie, NY, 12603
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156005
Loan Approval Amount (current) 156005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157039.33
Forgiveness Paid Date 2020-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1763357 Intrastate Non-Hazmat 2008-04-21 10000 2007 1 2 Private(Property)
Legal Name ELITE LANDSCAPING
DBA Name -
Physical Address 62 LIME KILN RD, SUFFERN, NY, 10901, US
Mailing Address 62 LIME KILN RD, SUFFERN, NY, 10901, US
Phone (845) 362-6181
Fax (845) 362-6181
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State