Search icon

FOUR SEASONS POWER EQUIPMENT INC.

Company Details

Name: FOUR SEASONS POWER EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1993 (32 years ago)
Entity Number: 1694693
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 25 JOHNSON PL, FREEPORT, NY, United States, 11520
Principal Address: 1606 FRONT STREET, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LICATA Chief Executive Officer 1606 FRONT STREET, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
JOSEPH LICATA DOS Process Agent 25 JOHNSON PL, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2011-01-12 2021-01-06 Address 1606 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2004-07-15 2011-01-12 Address 1606 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2004-07-15 2011-01-12 Address 1606 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2004-07-15 2011-01-12 Address 1606 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-01-15 2004-07-15 Address 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060226 2021-01-06 BIENNIAL STATEMENT 2021-01-01
170106006755 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150120006676 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130108006905 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110112002111 2011-01-12 BIENNIAL STATEMENT 2011-01-01
081219002236 2008-12-19 BIENNIAL STATEMENT 2009-01-01
061227002269 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050204002209 2005-02-04 BIENNIAL STATEMENT 2005-01-01
040715002319 2004-07-15 BIENNIAL STATEMENT 2003-01-01
930115000178 1993-01-15 CERTIFICATE OF INCORPORATION 1993-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4816417305 2020-04-30 0235 PPP 1606 front st, eastmeadow, NY, 11554
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45036
Loan Approval Amount (current) 45036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address eastmeadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45345
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State