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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
81697.00
Total Face Value Of Loan:
81697.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81697
Current Approval Amount:
81697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82733.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State