Search icon

SOUTHERN TIER LAWN CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN TIER LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1989 (36 years ago)
Entity Number: 1337500
ZIP code: 13744
County: Broome
Place of Formation: New York
Address: 1248 NY RTE 11, CASTLE CREEK, NY, United States, 13744
Principal Address: 1248 NY ROUTE 11, CASTLE CREEK, NY, United States, 13744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG W. VANKUREN DOS Process Agent 1248 NY RTE 11, CASTLE CREEK, NY, United States, 13744

Chief Executive Officer

Name Role Address
CRAIG W. VANKUREN Chief Executive Officer 1248 NY ROUTE 11, CASTLE CREEK, NY, United States, 13744

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, 1200, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-30 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, 1200, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430022542 2025-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-22
230401001490 2023-04-01 BIENNIAL STATEMENT 2023-03-01
210331060337 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190327060256 2019-03-27 BIENNIAL STATEMENT 2019-03-01
170330006067 2017-03-30 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
34500.00
Total Face Value Of Loan:
34500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$34,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,724.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $34,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State