Search icon

COMMUNITY LANDSCAPERS OF SUFFOLK, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNITY LANDSCAPERS OF SUFFOLK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1990 (35 years ago)
Entity Number: 1469964
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 74 FOX CHASER PLACE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATHI RADENBERG DOS Process Agent 74 FOX CHASER PLACE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
EUGENE RADENBERG Chief Executive Officer 74 FOX CHASER PLACE, RIVERHEAD, NY, United States, 11901

Permits

Number Date End date Type Address
11085 2015-01-09 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 74 FOX CHASER PLACE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-06-13 Address 74 FOX CHASER PLACE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-06-13 Address 74 FOX CHASER PLACE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-09-05 2020-08-03 Address 222 LOWER ROCKY POINT ROAD, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)
2000-09-05 2020-08-03 Address 222 LOWER ROCKY POINT ROAD, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230613002173 2023-06-13 BIENNIAL STATEMENT 2022-08-01
200803062048 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180906006261 2018-09-06 BIENNIAL STATEMENT 2018-08-01
140821006438 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120823002803 2012-08-23 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-11-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-28
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:
79920.00
Total Face Value Of Loan:
79920.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79920
Current Approval Amount:
79920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80972.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 821-3723
Add Date:
2006-07-19
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State