Search icon

SOUTHERN TIER LAWN CARE, INC.

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
2023-04-01 2023-04-01 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)
2019-03-27 2023-04-01 Address 1248 NY RTE 11, CASTLE CREEK, NY, 13744, USA (Type of address: Service of Process)
2007-03-19 2019-03-27 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, 1200, USA (Type of address: Service of Process)
2007-03-19 2023-04-01 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, 1200, USA (Type of address: Chief Executive Officer)
1997-03-18 2007-03-19 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, 1200, USA (Type of address: Principal Executive Office)
1997-03-18 2007-03-19 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, 1200, USA (Type of address: Chief Executive Officer)
1997-03-18 2007-03-19 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, 1200, USA (Type of address: Service of Process)
1993-05-07 1997-03-18 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, 9746, USA (Type of address: Service of Process)
1993-05-07 1997-03-18 Address 1248 NY ROUTE 11, CASTLE CREEK, NY, 13744, 9746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
150416002021 2015-04-16 BIENNIAL STATEMENT 2015-03-01
130415002472 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110331003131 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090226002110 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070319002603 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050505002092 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8460737107 2020-04-15 0248 PPP 1248 ny rt 11, Castle Creek, NY, 13744
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castle Creek, BROOME, NY, 13744-0001
Project Congressional District NY-19
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34724.01
Forgiveness Paid Date 2020-12-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State