Search icon

J. SCHENKMAN LANDSCAPE CONTRACTORS, INC.

Company Details

Name: J. SCHENKMAN LANDSCAPE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411567
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 337 N MAIN ST, STE 11, NEW CITY, NY, United States, 10956
Principal Address: 2 ELATH ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL SCHENKMAN Chief Executive Officer 2 ELATH ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ADAM K. KURLAND, ATTORNEY AT LAW, P.C. DOS Process Agent 337 N MAIN ST, STE 11, NEW CITY, NY, United States, 10956

Permits

Number Date End date Type Address
10462 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2000-01-19 2020-01-06 Address 2 ELATH ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-02-08 2000-01-19 Address 2 ELATH STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-02-08 2000-01-19 Address 2 ELATH STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-02-08 2000-01-19 Address ATTN: ROBERT D. FENSTER, ESQ., 337 NO. MAIN ST, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1990-01-04 1993-02-08 Address 337 NORTH MAIN STREET, PO BOX 426, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061519 2020-01-06 BIENNIAL STATEMENT 2020-01-01
120604000351 2012-06-04 ANNULMENT OF DISSOLUTION 2012-06-04
DP-1802558 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080103002291 2008-01-03 BIENNIAL STATEMENT 2008-01-01
040405002264 2004-04-05 BIENNIAL STATEMENT 2004-01-01
020104002477 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000119002318 2000-01-19 BIENNIAL STATEMENT 2000-01-01
980113002131 1998-01-13 BIENNIAL STATEMENT 1998-01-01
950112002025 1995-01-12 BIENNIAL STATEMENT 1994-01-01
930208003312 1993-02-08 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4068557109 2020-04-12 0202 PPP 2 Elath St, NEW CITY, NY, 10956-6604
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81697
Loan Approval Amount (current) 81697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-6604
Project Congressional District NY-17
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82733.32
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State