Search icon

LANDSCAPES BY JEFFCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDSCAPES BY JEFFCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1988 (37 years ago)
Entity Number: 1238748
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 241 Broadway, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY T. COLON Chief Executive Officer 241 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
JEFFREY COLON DOS Process Agent 241 Broadway, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112986326
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Permits

Number Date End date Type Address
18386 2023-03-15 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2025-02-06 2025-02-06 Address PO BOX 368, HUNTINGTON, NY, 11743, 2831, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 241 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Address PO BOX 368, HUNTINGTON, NY, 11743, 2831, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206004131 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230417008577 2023-04-17 BIENNIAL STATEMENT 2022-02-01
120726002442 2012-07-26 BIENNIAL STATEMENT 2012-02-01
100428002874 2010-04-28 BIENNIAL STATEMENT 2010-02-01
080215002719 2008-02-15 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
135204.00
Total Face Value Of Loan:
135204.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135204
Current Approval Amount:
135204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137841.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 549-7343
Add Date:
2006-07-11
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State