Search icon

DELUKE LAWNSCAPES, INC.

Company Details

Name: DELUKE LAWNSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643651
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 16738 MAY IRWIN RD, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E2X3 Obsolete Non-Manufacturer 2015-06-16 2024-03-10 2023-06-11 No data

Contact Information

POC PHILIP DELUKE
Phone +1 315-686-4769
Fax +1 315-686-1046
Address 16738 MAY IRWIN RD, CLAYTON, NY, 13624 4153, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PHILIP H. DELUKE, JR. DOS Process Agent 16738 MAY IRWIN RD, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
PHILIP H. DELUKE, JR. Chief Executive Officer 16738 MAY IRWIN RD, CLAYTON, NY, United States, 13624

Licenses

Number Type Date Last renew date End date Address Description
0032-21-222454 Alcohol sale 2024-05-20 2024-05-20 2027-05-31 40635 RTE 12, CLAYTON, New York, 13624 Farm winery

History

Start date End date Type Value
1993-09-13 2012-08-02 Address PO BOX 589, COUNTY ROUTE 100, WELLESLEY ISLAND, NY, 13640, USA (Type of address: Chief Executive Officer)
1993-09-13 2012-08-02 Address PO BOX 589, COUNTY ROUTE 100, WELLESLEY ISLAND, NY, 13640, USA (Type of address: Principal Executive Office)
1993-09-13 2012-08-02 Address PO BOX 589, COUNTY ROUTE 100, WELLESLEY ISLAND, NY, 13640, USA (Type of address: Service of Process)
1992-06-12 1993-09-13 Address P.O. BOX W340, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606006123 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120802002836 2012-08-02 BIENNIAL STATEMENT 2012-06-01
950424000343 1995-04-24 CERTIFICATE OF AMENDMENT 1995-04-24
930913002751 1993-09-13 BIENNIAL STATEMENT 1993-06-01
920612000104 1992-06-12 CERTIFICATE OF INCORPORATION 1992-06-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3140606007 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 DELUKE LAWNSCAPES INC
Recipient Name Raw DELUKE LAWNSCAPES, INC.
Recipient UEI VLNDJBAGB9J6
Recipient DUNS 961797891
Recipient Address 16738 MAY IRWIN ROAD, CLAYTON, JEFFERSON, NEW YORK, 13624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 52000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893167102 2020-04-15 0248 PPP 16738 MAY IRWIN RD, CLAYTON, NY, 13624-4153
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34705.1
Loan Approval Amount (current) 34705.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-4153
Project Congressional District NY-24
Number of Employees 15
NAICS code 444220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34997
Forgiveness Paid Date 2021-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State