Search icon

SUBURBAN LAWN SERVICE, INC.

Company Details

Name: SUBURBAN LAWN SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1988 (37 years ago)
Entity Number: 1253575
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 597 Jefferson Avenue, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN THOMPSON Chief Executive Officer 597 JEFFERSON AVENUE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 597 Jefferson Avenue, FAIRPORT, NY, United States, 14450

Permits

Number Date End date Type Address
7411 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 597 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-04-13 2024-08-12 Address 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2002-03-21 2006-04-13 Address THEA THOMPSON, 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-04-13 2024-08-12 Address 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2000-04-13 2002-03-21 Address THEA THOMPSON, 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-04-13 Address 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1995-07-19 2000-04-13 Address 544 JEFFERSON AVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1995-07-19 2000-04-13 Address 544 JEFFERSON AVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240812002853 2024-08-12 BIENNIAL STATEMENT 2024-08-12
180402007686 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006104 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140424006241 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120516002956 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100427003058 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080509002395 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060413003430 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040816002012 2004-08-16 BIENNIAL STATEMENT 2004-04-01
020321002622 2002-03-21 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942567103 2020-04-14 0219 PPP 1255 Fairport Rd., FAIRPORT, NY, 14450-1307
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-1307
Project Congressional District NY-25
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72922
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1508042 Intrastate Non-Hazmat 2006-05-31 10000 2005 2 4 Private(Property)
Legal Name SUBURBAN LAWN SERVICE INC
DBA Name -
Physical Address 1255 FAIRPORT ROAD, FAIRPORT, NY, 14450-1307, US
Mailing Address 1255 FAIRPORT ROAD, FAIRPORT, NY, 14450-1307, US
Phone (585) 377-1516
Fax (585) 377-1516
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