Search icon

GURDA EXCAVATING & LANDSCAPING CO., INC.

Company Details

Name: GURDA EXCAVATING & LANDSCAPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429546
ZIP code: 10998
County: Orange
Place of Formation: New York
Address: RD 1 BOX 233C, WESTTOWN, NY, United States, 10998
Principal Address: PO BOX 353 / PULASKI HIGHWAY, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD 1 BOX 233C, WESTTOWN, NY, United States, 10998

Chief Executive Officer

Name Role Address
BRYAN GURDA Chief Executive Officer PO BOX 353 / PULASKI HIGHWAY, PINE ISLAND, NY, United States, 10969

History

Start date End date Type Value
2023-06-04 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-27 2008-03-11 Address RD 1 BOX 233C, WESTTOWN, NY, 10998, USA (Type of address: Service of Process)
1993-04-16 2008-03-11 Address P.O. BOX 353, PULASKI HIGHWAY, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
1993-04-16 2008-03-11 Address P.O. BOX 353, PULASKI HIGHWAY, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
1990-03-12 2023-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-12 1998-03-27 Address RD #1 BOX 233 C, WESTTOWN, NY, 10998, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002393 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120413003203 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100326002529 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002513 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060410002556 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040317002304 2004-03-17 BIENNIAL STATEMENT 2004-03-01
000322002332 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980327002015 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940523002283 1994-05-23 BIENNIAL STATEMENT 1994-03-01
930416002235 1993-04-16 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1522558004 2020-06-22 0202 PPP 72 Pulaski highway, WARWICK, NY, 10990
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18417
Loan Approval Amount (current) 18417
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 WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18610.76
Forgiveness Paid Date 2021-07-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State