Search icon

REFLEXIONS LANDSCAPE CORP.

Company Details

Name: REFLEXIONS LANDSCAPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1992 (33 years ago)
Entity Number: 1615921
ZIP code: 10998
County: Orange
Place of Formation: New York
Address: 66 S PLANK RD, WESTTOWN, NY, United States, 10998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN KROPOSKI DOS Process Agent 66 S PLANK RD, WESTTOWN, NY, United States, 10998

Chief Executive Officer

Name Role Address
BRIAN KROPSKI Chief Executive Officer 66 S PLANK RD, WESTTOWN, NY, United States, 10998

History

Start date End date Type Value
1998-03-03 2014-05-15 Address 1148 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1998-03-03 2014-05-15 Address 1148 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1998-03-03 2014-05-15 Address 1148 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-04-09 1998-03-03 Address RR 4 BOX 250, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1993-04-09 1998-03-03 Address RR 4 BOX 250, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-04-09 1998-03-03 Address RR 4 BOX 250, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1992-02-26 1993-04-09 Address RR#4, BOX 250, LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002107 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120321002115 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100317002464 2010-03-17 BIENNIAL STATEMENT 2010-02-01
040219002580 2004-02-19 BIENNIAL STATEMENT 2004-02-01
010320000644 2001-03-20 CERTIFICATE OF AMENDMENT 2001-03-20
000323002824 2000-03-23 BIENNIAL STATEMENT 2000-02-01
980303002368 1998-03-03 BIENNIAL STATEMENT 1998-02-01
940311002200 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930409002309 1993-04-09 BIENNIAL STATEMENT 1993-02-01
920226000199 1992-02-26 CERTIFICATE OF INCORPORATION 1992-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6653907303 2020-04-30 0202 PPP 66 S PLANK ROAD, WESTTOWN, NY, 10998
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTTOWN, ORANGE, NY, 10998-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14621.96
Forgiveness Paid Date 2021-03-18
6787478405 2021-02-11 0202 PPS 66 S Plank Rd, Westtown, NY, 10998-2735
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29957
Loan Approval Amount (current) 29957
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westtown, ORANGE, NY, 10998-2735
Project Congressional District NY-18
Number of Employees 4
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30268.06
Forgiveness Paid Date 2022-03-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State