Search icon

D'ALESSANDRO NURSERY & LANDSCAPING, INC.

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)
1997-05-09 2003-03-31 Address C/O ANTHONY F D'ALESSANDRO, RD 1, BOX 411 A, HIGBY ROAD, FRANKFORT, NY, 13413, USA (Type of address: Principal Executive Office)
1992-10-30 1997-05-09 Address 272 GRAFFENBURG RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1992-10-30 1997-05-09 Address RD 1 BOX 411, HIGBY R, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)
1991-04-25 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-25 1997-05-09 Address 411A HIGBY ROAD, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

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
000045002698 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921030002296 1992-10-30 BIENNIAL STATEMENT 1992-04-01
910425000326 1991-04-25 CERTIFICATE OF INCORPORATION 1991-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560537300 2020-04-30 0248 PPP 1346 Higby Road, FRANKFORT, NY, 13340
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, HERKIMER, NY, 13340-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12693.9
Forgiveness Paid Date 2021-02-11
1078708810 2021-04-09 0248 PPS 1346 Higby Rd, Frankfort, NY, 13340-4312
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12142
Loan Approval Amount (current) 12142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, HERKIMER, NY, 13340-4312
Project Congressional District NY-21
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12206.87
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State