Search icon

WOODBOURNE LAWN & GARDEN INC.

Company Details

Name: WOODBOURNE LAWN & GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (36 years ago)
Entity Number: 1314193
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: BOX 27, WOODBOURNE, NY, United States, 12788
Principal Address: BOX 27 / FOREST DRIVE, WOODBOURNE, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCHEINMAN Chief Executive Officer BOX 27, WOODBOURNE, NY, United States, 12788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 27, WOODBOURNE, NY, United States, 12788

Form 5500 Series

Employer Identification Number (EIN):
141715427
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-16 2006-12-29 Address BOX 27, FOREST DR, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
1993-05-06 2003-01-16 Address BOX 27, STANGEL DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
1993-05-06 2003-01-16 Address BOX 27, STANGEL DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
1993-05-06 2003-01-16 Address BOX 27, STANGEL DRIVE, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1989-01-10 1993-05-06 Address P.O. BOX 27, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190220060121 2019-02-20 BIENNIAL STATEMENT 2019-01-01
150109006291 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130110006119 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110114002367 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090121002475 2009-01-21 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
181516.00
Total Face Value Of Loan:
181516.00
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:
163400.00
Total Face Value Of Loan:
163400.00

Mines

Mine Information

Mine Name:
Woodbourne Lawn & Garden South Falls Min
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Woodbourne Lawn & Garden Inc
Party Role:
Operator
Start Date:
1992-05-01
Party Name:
Robert Scheinman
Party Role:
Current Controller
Start Date:
1992-05-01
Party Name:
Woodbourne Lawn & Garden Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163400
Current Approval Amount:
163400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
165316.03
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181516
Current Approval Amount:
181516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
182943.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 434-1655
Add Date:
2003-07-28
Operation Classification:
Private(Property)
power Units:
20
Drivers:
13
Inspections:
2
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State