Search icon

FOUR SEASONS LANDSCAPING, INC.

Company Details

Name: FOUR SEASONS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1714951
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1190 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1190 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
1993-03-31 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1377503 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930331000455 1993-03-31 CERTIFICATE OF INCORPORATION 1993-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603337 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3301725 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2966436 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2558141 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
1943421 RENEWAL INVOICED 2015-01-20 100 Home Improvement Contractor License Renewal Fee
1943420 TRUSTFUNDHIC CREDITED 2015-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
610187 TRUSTFUNDHIC INVOICED 2013-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
666240 RENEWAL INVOICED 2013-05-29 100 Home Improvement Contractor License Renewal Fee
610188 TRUSTFUNDHIC INVOICED 2011-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
666241 RENEWAL INVOICED 2011-07-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158977903 2020-06-18 0202 PPP 517 West Caswell Ave, STATEN ISLAND, NY, 10314-1516
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5338
Loan Approval Amount (current) 5338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10314-1516
Project Congressional District NY-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5400.57
Forgiveness Paid Date 2021-08-20
7168307203 2020-04-28 0248 PPP 181 The Lane, DENVER, NY, 12421
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6965.92
Loan Approval Amount (current) 6965.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DENVER, DELAWARE, NY, 12421-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7035.39
Forgiveness Paid Date 2021-05-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State