Search icon

DAVE RYAN LANDSCAPE GARDENER, INC.

Company Details

Name: DAVE RYAN LANDSCAPE GARDENER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1987 (38 years ago)
Entity Number: 1207246
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: PO BOX 894, EAST NORTHPORT, NY, United States, 11731
Principal Address: 322 HOFFMAN LANE, HAUPAUGE, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 894, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
DAVE RYAN Chief Executive Officer PO BOX 894, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2001-10-02 2005-11-23 Address 322 HOFFMAN LANE, HAUPAUGE, NY, 11788, 3108, USA (Type of address: Principal Executive Office)
1999-11-02 2001-10-02 Address 1038 PULASKI ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1999-11-02 2005-11-23 Address P.O. BOX 894, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1997-12-19 1999-11-02 Address PO BOX 894, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1997-12-19 1999-11-02 Address 1038 PULASKI RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1992-11-10 1997-12-19 Address 121 SOUTH EVERGREEN, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1992-11-10 1997-12-19 Address 121 SOUTH EVERGREEN, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1992-11-10 1997-12-19 Address 121 SOUTH EVERGREEN, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1987-10-07 1992-11-10 Address SOUTH EVERGREEN DRIVE, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101002041 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111014003124 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091013002571 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071105002215 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051123002629 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031203002935 2003-12-03 BIENNIAL STATEMENT 2003-10-01
011002002043 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991102002019 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971219002100 1997-12-19 BIENNIAL STATEMENT 1997-10-01
931021002351 1993-10-21 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9294347901 2020-06-19 0235 PPP 322 HOFFMAN LN, HAUPPAUGE, NY, 11788
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22779.91
Forgiveness Paid Date 2021-09-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1474102 Intrastate Non-Hazmat 2024-03-12 10000 2023 2 1 Private(Property)
Legal Name DAVE RYAN LANDSCAPE GARDENER INC
DBA Name -
Physical Address 549 LARKFIELD ROAD, E NORTHPORT, NY, 11731, US
Mailing Address PO BOX 894, EAST NORTHPORT, NY, 11731, US
Phone (631) 851-8806
Fax -
E-mail DRYANLANDSCAPE@OUTLOOK.COM

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