Search icon

TOM BECK LANDSCAPING, INC.

Company Details

Name: TOM BECK LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1988 (37 years ago)
Entity Number: 1298746
ZIP code: 10518
County: Westchester
Place of Formation: New York
Address: PO BOX 157, CROSS RIVER, NY, United States, 10518
Principal Address: P O BOX 157, 34 MARK MEAD RD, CROSS RIVER, NY, United States, 10518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM BECK LANDSCAPING, INC. DOS Process Agent PO BOX 157, CROSS RIVER, NY, United States, 10518

Chief Executive Officer

Name Role Address
TOM BECK Chief Executive Officer P O BOX 157, CROSS RIVER, NY, United States, 10518

History

Start date End date Type Value
2023-03-31 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-02 2020-10-01 Address PO BOX 157, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)
1988-10-14 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-14 2006-10-02 Address MARK MEAD ROAD, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060316 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181012006222 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161012006331 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141010006205 2014-10-10 BIENNIAL STATEMENT 2014-10-01
101115002290 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081017002381 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061002002337 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041201002327 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021025002044 2002-10-25 BIENNIAL STATEMENT 2002-10-01
001004002620 2000-10-04 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6152058709 2021-04-03 0202 PPS 34 Mark Mead Rd, Cross River, NY, 10518-1100
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68595
Loan Approval Amount (current) 68595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cross River, WESTCHESTER, NY, 10518-1100
Project Congressional District NY-17
Number of Employees 11
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68974.06
Forgiveness Paid Date 2021-10-27
1140257703 2020-05-01 0202 PPP N/A PO Box 157, CROSS RIVER, NY, 10518
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROSS RIVER, WESTCHESTER, NY, 10518-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100928.28
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
907972 Interstate 2024-10-30 2000 2023 5 3 Private(Property)
Legal Name TOM BECK LANDSCAPING INC
DBA Name -
Physical Address 34 MARK MEAD ROAD, CROSS RIVER, NY, 10518-0157, US
Mailing Address PO BOX 157, CROSS RIVER, NY, 10518-0157, US
Phone (914) 763-5746
Fax (914) 763-6768
E-mail TOMSOUTDOOR@OPTONLINE.NET

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