Search icon

EVERGREEN LANDSCAPE DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERGREEN LANDSCAPE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1988 (37 years ago)
Entity Number: 1277011
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 33 NORTH STREET, MONTICELLO, NY, United States, 12701
Principal Address: 993 OLD LIBERTY ROAD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A COLLURA Chief Executive Officer PO BOX 766, SOUTH FALLSBURG, NY, United States, 12779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 NORTH STREET, MONTICELLO, NY, United States, 12701

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-434-0205
Contact Person:
JOSEPH COLLURA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2979714
Trade Name:
EVERGREEN LANDSCAPE DESIGN

Unique Entity ID

Unique Entity ID:
YTUSNM7ETGX8
CAGE Code:
9JDN4
UEI Expiration Date:
2026-04-10

Business Information

Doing Business As:
EVERGREEN LANDSCAPE DESIGN
Activation Date:
2025-04-14
Initial Registration Date:
2023-04-01

History

Start date End date Type Value
2024-10-15 2024-10-15 Address PO BOX 766, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Chief Executive Officer)
2010-08-20 2024-10-15 Address 33 NORTH STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2008-07-24 2010-08-20 Address 993 OLD LIBERTY RD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2000-08-07 2008-07-24 Address 945 OLD COUNTRY RD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2000-08-07 2010-08-20 Address 33 NORTH ST, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015003952 2024-10-15 BIENNIAL STATEMENT 2024-10-15
120723006241 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100820002526 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080724002487 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060623002906 2006-06-23 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,324.64
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $18,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 434-0205
Add Date:
1998-07-28
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
8
Drivers:
2
Inspections:
0
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