Search icon

BROCCOLO TREE AND LAWN CARE, INC.

Company Details

Name: BROCCOLO TREE AND LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1990 (34 years ago)
Entity Number: 1488221
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 2755 PENFIELD RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE R BROCCOLO Chief Executive Officer 2755 PENFIELD RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
BROCCOLO TREE AND LAWN CARE, INC. DOS Process Agent 2755 PENFIELD RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2018-11-15 2020-11-02 Address 2059 BRIGHTON-HENRIETTA TOWNLI, HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-10-22 2020-11-02 Address 2059 BRIGHTON -HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 2701, USA (Type of address: Chief Executive Officer)
1998-11-19 2018-11-15 Address 2059 BRIGHTON -, HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, 2701, USA (Type of address: Service of Process)
1995-07-18 1998-11-19 Address 305 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3538, USA (Type of address: Principal Executive Office)
1995-07-18 2002-10-22 Address 33 NEW GATE DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
1995-07-18 1998-11-19 Address 305 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3538, USA (Type of address: Service of Process)
1990-11-13 1995-07-18 Address 47 SOUTH FITZHUGH STREET, SUITE 600, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063011 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181115006311 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161102006088 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006955 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121129006153 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101206002611 2010-12-06 BIENNIAL STATEMENT 2010-11-01
061108002608 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041217002136 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021022002745 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001117002523 2000-11-17 BIENNIAL STATEMENT 2000-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4697495006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BROCCOLO TREE AND LAWN CARE, INC.
Recipient Name Raw BROCCOLO TREE AND LAWN CARE, INC.
Recipient Address 2755 & 2763 PENFIELD ROAD., FAIRPORT, MONROE, NEW YORK, 14450-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 146000.00
Link View Page
4686455010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BROCCOLO TREE AND LAWN CARE, INC.
Recipient Name Raw BROCCOLO TREE AND LAWN CARE, INC.
Recipient Address 2059 BRIGHTON-HENRIETTA TOWN, ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3492.00
Face Value of Direct Loan 360000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1685097202 2020-04-15 0219 PPP 2755 Penfield Road, FAIRPORT, NY, 14450
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344200
Loan Approval Amount (current) 344200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 38
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 350046.45
Forgiveness Paid Date 2022-05-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State