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 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
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
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
2020-04-14
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:
72200.00
Total Face Value Of Loan:
72200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72200
Current Approval Amount:
72200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72922

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 377-1516
Add Date:
2006-05-31
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State