Search icon

SOUTH FORK GARDENING AND LANDSCAPING INC.

Company Details

Name: SOUTH FORK GARDENING AND LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430525
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 114 OLD SAG HARBOR ROAD, NORTH SEA, SOUTHAMPTON, NY, United States, 11968
Address: PO BOX 371, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KIRBY Chief Executive Officer PO BOX 371, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
C/O JOSEPH KIRBY DOS Process Agent PO BOX 371, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2025-01-28 2025-01-28 Address PO BOX 371, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2002-05-06 2025-01-28 Address PO BOX 371, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-10-01 2002-05-06 Address PO BOX 371, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-10-01 2025-01-28 Address PO BOX 371, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1990-03-14 1993-10-01 Address 133 N. SEA-MECOX RD., SOUTHHAMPTON, NY, 11963, USA (Type of address: Service of Process)
1990-03-14 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250128004138 2025-01-28 BIENNIAL STATEMENT 2025-01-28
020506002639 2002-05-06 BIENNIAL STATEMENT 2002-03-01
940426002109 1994-04-26 BIENNIAL STATEMENT 1994-03-01
931001002845 1993-10-01 BIENNIAL STATEMENT 1993-03-01
C118438-3 1990-03-14 CERTIFICATE OF INCORPORATION 1990-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337310627 0214700 2012-11-08 176 SURFSIDE DRIVE, BRIDGEHAMPTON, NY, 11932
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-11-08
Emphasis L: SANDY
Case Closed 2013-03-08

Related Activity

Type Referral
Activity Nr 658411
Safety Yes
315418525 0214700 2011-05-02 173 SANDY HOLLOW RD., SOUTHAMPTON, NY, 11968
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2011-10-20
Case Closed 2011-11-16

Related Activity

Type Accident
Activity Nr 100152198
Type Referral
Activity Nr 200159408
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-10-31
Abatement Due Date 2011-11-10
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5998608010 2020-06-29 0235 PPP 173 SANDY HOLLOW RD, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124010
Loan Approval Amount (current) 124010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124898.74
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State