Search icon

STEVEN SCHAPPERT LANDSCAPE CONTRACTOR, INC.

Company Details

Name: STEVEN SCHAPPERT LANDSCAPE CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1988 (37 years ago)
Entity Number: 1245895
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 183 Birch RD, Kings Park, NY, United States, 11754
Principal Address: 183 Birch Rd, Kings Park, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SCHAPPERT Chief Executive Officer 183 BIRCH RD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 Birch RD, Kings Park, NY, United States, 11754

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 183 BIRCH RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 9 TRENT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1994-04-29 2023-03-07 Address #9 TRENT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-06-14 2023-03-07 Address 9 TRENT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1988-03-22 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-22 1994-04-29 Address #9 TRENT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307003669 2023-03-07 BIENNIAL STATEMENT 2022-03-01
140708002044 2014-07-08 BIENNIAL STATEMENT 2014-03-01
120427002076 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100405002541 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080319002699 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060329002212 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040310002012 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020304002468 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000316002296 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980325002199 1998-03-25 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5330757100 2020-04-13 0235 PPP 9 TRENT LN, SMITHTOWN, NY, 11787-1213
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
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 SMITHTOWN, SUFFOLK, NY, 11787-1213
Project Congressional District NY-01
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19363.07
Forgiveness Paid Date 2021-03-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State