Search icon

D'ALESSANDRO NURSERY & LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D'ALESSANDRO NURSERY & LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1543136
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 1346 HIGBY RD, FRANKFORT, NY, United States, 13340
Principal Address: 2890 GRAFFENBURG RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'ALESSANDRO NURSERY & LANDSCAPING, INC. DOS Process Agent 1346 HIGBY RD, FRANKFORT, NY, United States, 13340

Chief Executive Officer

Name Role Address
ANTHONY F D'ALESSANDRO Chief Executive Officer 1346 HIGBY RD, FRANKFORT, NY, United States, 13340

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1346 HIGBY RD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2003-03-31 2024-12-17 Address RD 1 BOX 411A, HIGBY RD, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
2003-03-31 2024-12-17 Address 1346 HIGBY RD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1997-05-09 2003-03-31 Address RD 1, BOX 411 A, HIGBY ROAD, FRANKFORT, NY, 13413, USA (Type of address: Service of Process)
1997-05-09 2003-03-31 Address RD 1, BOX 411 A, HIGBY ROAD, FRANKFORT, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217004926 2024-12-17 BIENNIAL STATEMENT 2024-12-17
230106003481 2023-01-06 BIENNIAL STATEMENT 2021-04-01
050602002750 2005-06-02 BIENNIAL STATEMENT 2005-04-01
030331002445 2003-03-31 BIENNIAL STATEMENT 2003-04-01
970509002481 1997-05-09 BIENNIAL STATEMENT 1997-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
12142.00
Total Face Value Of Loan:
12142.00
Date:
2020-04-30
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:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12693.9
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12142
Current Approval Amount:
12142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12206.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State