Search icon

FELICE LISENA LANDSCAPE CONTRACTOR CORP.

Company Details

Name: FELICE LISENA LANDSCAPE CONTRACTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1993 (32 years ago)
Entity Number: 1718779
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 17 FROST CREEK DR, LATTINGTOWN, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELICE LISENA DOS Process Agent 17 FROST CREEK DR, LATTINGTOWN, NY, United States, 11560

Chief Executive Officer

Name Role Address
FELICE LISENA Chief Executive Officer 17 FROST CREEK DR, LATTINGTOWN, NY, United States, 11560

History

Start date End date Type Value
1995-09-25 1999-09-28 Address 20 EIGHT ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1995-09-25 1999-09-28 Address 20 EIGHT ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1995-09-25 1999-09-28 Address 20 EIGHT ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1993-04-15 1995-09-25 Address 256 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002134 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110518002317 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090413003330 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070503002965 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050617002290 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030326002677 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010705002483 2001-07-05 BIENNIAL STATEMENT 2001-04-01
990928002403 1999-09-28 BIENNIAL STATEMENT 1999-04-01
970508002186 1997-05-08 BIENNIAL STATEMENT 1997-04-01
950925002024 1995-09-25 BIENNIAL STATEMENT 1995-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131347202 2020-04-16 0235 PPP 256 FOREST AVE, LOCUST VALLEY, NY, 11560-2113
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15680
Loan Approval Amount (current) 15680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-2113
Project Congressional District NY-03
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15841.59
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State