Search icon

TACONIC VALLEY LAWN & GARDEN, INC.

Company Details

Name: TACONIC VALLEY LAWN & GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1988 (37 years ago)
Date of dissolution: 26 Jun 2024
Entity Number: 1233000
ZIP code: 12529
County: Columbia
Place of Formation: New York
Address: 1025 RT 7A, HILLSDALE, NY, United States, 12529
Principal Address: 1025 RTE 7A, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH H HANSELMAN Chief Executive Officer 2714 RTE 23, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
JOSEPH H HANSELMAN DOS Process Agent 1025 RT 7A, HILLSDALE, NY, United States, 12529

Form 5500 Series

Employer Identification Number (EIN):
141703303
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-05 2024-09-17 Address 2714 RTE 23, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
1998-02-09 2024-09-17 Address 1025 RT 7A, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
1998-02-09 2004-02-05 Address 1025 RT 7A, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
1998-02-09 2004-02-05 Address 1025 RT 7A, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office)
1993-04-20 1998-02-09 Address 1025 CENTER HILL ROAD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917003578 2024-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-26
140325002038 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120329002464 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100311002283 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080211002347 2008-02-11 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-11
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:
112900.00
Total Face Value Of Loan:
112900.00
Date:
2020-04-13
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:
40100.00
Total Face Value Of Loan:
40100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-20
Type:
FollowUp
Address:
2714 STATE ROUTE 23, HILLSDALE, NY, 12529
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-01
Type:
Complaint
Address:
2714 STATE ROUTE 23, HILLSDALE, NY, 12529
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40100
Current Approval Amount:
40100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40347.95

Motor Carrier Census

DBA Name:
HILLSDALE AGWAY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 325-6177
Add Date:
2006-06-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State