Search icon

LANDCRAFT ENVIRONMENTS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDCRAFT ENVIRONMENTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1988 (37 years ago)
Entity Number: 1279147
ZIP code: 11952
County: Nassau
Place of Formation: New York
Address: 1200 EAST MILL ROAD, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR DENNIS SCHRADER Chief Executive Officer 1200 EAST MILL ROAD, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 EAST MILL ROAD, MATTITUCK, NY, United States, 11952

Unique Entity ID

CAGE Code:
5ZTG7
UEI Expiration Date:
2020-07-15

Business Information

Activation Date:
2019-07-16
Initial Registration Date:
2010-05-07

Commercial and government entity program

CAGE number:
5ZTG7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2025-07-08
SAM Expiration:
2022-01-02

Contact Information

POC:
DENNIS SCHRADER

Form 5500 Series

Employer Identification Number (EIN):
112923105
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1988-07-21 1993-05-21 Address 977 OCEAN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980709002731 1998-07-09 BIENNIAL STATEMENT 1998-07-01
980327000568 1998-03-27 CERTIFICATE OF AMENDMENT 1998-03-27
960729002286 1996-07-29 BIENNIAL STATEMENT 1996-07-01
000051004309 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930521002812 1993-05-21 BIENNIAL STATEMENT 1992-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F10PO7300000201743
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3734.64
Base And Exercised Options Value:
3734.64
Base And All Options Value:
3734.64
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2010-05-14
Description:
PLANT FOR HSD ASSORTED PLANTS, REPLACEMENT PANSIES, SEE ATTACHED QUOTE # 9820.
Naics Code:
111422: FLORICULTURE PRODUCTION
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$124,964
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,901.8
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $124,964

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-04-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
8
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