Search icon

STEUBEN LANDSCAPING CORP.

Company Details

Name: STEUBEN LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Entity Number: 1600940
ZIP code: 12472
County: Steuben
Place of Formation: New York
Address: 64476 STATE RTE 415, WAYLAND, NY, United States, 12472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES R SAUERBIER DOS Process Agent 64476 STATE RTE 415, WAYLAND, NY, United States, 12472

Chief Executive Officer

Name Role Address
JAMES R. SAUERBIER Chief Executive Officer 5 ST. JOHN STREET, WAYLAND, NY, United States, 14572

History

Start date End date Type Value
1998-01-14 2006-02-06 Address 11425 RT 415, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
1998-01-14 2006-02-06 Address 11425 RT 415, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
1993-03-05 1998-01-14 Address 5 ST. JOHN STREET, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
1993-03-05 1998-01-14 Address 5 ST. JOHN STREET, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
1992-01-06 1993-03-05 Address 5 ST. JOHN STREET, WAYLAND, NY, 14572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002289 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120208002279 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100201002912 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080114003092 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060206002565 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040120002173 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020212002791 2002-02-12 BIENNIAL STATEMENT 2002-01-01
000217002316 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980114002587 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940224002141 1994-02-24 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407667108 2020-04-11 0248 PPP 64476 State Rt 415, WAYLAND, NY, 14572
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WAYLAND, STEUBEN, NY, 14572-0301
Project Congressional District NY-23
Number of Employees 4
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18553.75
Forgiveness Paid Date 2021-02-23
9127818507 2021-03-12 0248 PPS 64476 State Route 415, Wayland, NY, 14572-9471
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wayland, STEUBEN, NY, 14572-9471
Project Congressional District NY-23
Number of Employees 8
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30201.37
Forgiveness Paid Date 2021-11-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State