Search icon

SUMMERHILL LANDSCAPES, INC.

Company Details

Name: SUMMERHILL LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1993 (32 years ago)
Entity Number: 1714193
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Principal Address: 6 SHAW RD, SAG HARBOR, NY, United States, 11963
Address: 6 Shaw Road, Sag Harbor, NY, United States, 11963

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DECLAN BLACKMORE DOS Process Agent 6 Shaw Road, Sag Harbor, NY, United States, 11963

Chief Executive Officer

Name Role Address
DECLAN BLACKMORE Chief Executive Officer 6 SHAW RD, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
113151422
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 6 SHAW RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-15 2023-06-15 Address 6 SHAW RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-03-06 Address 6 SHAW RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-03-06 Address 2 Seatuck Cove Ct, Eastport, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002294 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230615003631 2023-06-15 BIENNIAL STATEMENT 2023-03-01
210303060648 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060448 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006357 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1041750.00
Total Face Value Of Loan:
1041750.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1041750.00
Total Face Value Of Loan:
1041750.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1041750
Current Approval Amount:
1041750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1051993.88
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1041750
Current Approval Amount:
1041750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1055335.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 725-5156
Add Date:
2003-07-01
Operation Classification:
Private(Property)
power Units:
54
Drivers:
25
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State