Search icon

CLEVELAND BROTHERS LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEVELAND BROTHERS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1993 (32 years ago)
Entity Number: 1725297
ZIP code: 12822
County: Saratoga
Place of Formation: New York
Address: 215 MAPLE STREET, CORINTH, NY, United States, 12822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN S CLEVELAND Chief Executive Officer 215 MAPLE STREET, CORINTH, NY, United States, 12822

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 MAPLE STREET, CORINTH, NY, United States, 12822

Form 5500 Series

Employer Identification Number (EIN):
141759809
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:

Permits

Number Date End date Type Address
9178 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
1995-09-05 1999-05-11 Address 122 ASH ST, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)
1995-09-05 1999-05-11 Address 215 MAPLE ST, CORINTH, NY, 12822, USA (Type of address: Principal Executive Office)
1995-09-05 2007-05-22 Address 215 MAPLE ST, CORINTH, NY, 12822, USA (Type of address: Service of Process)
1993-05-10 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-10 1995-09-05 Address NO. 215 MAPLE STREET, CORINTH, NY, 12822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060347 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060027 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170531006177 2017-05-31 BIENNIAL STATEMENT 2017-05-01
150608006027 2015-06-08 BIENNIAL STATEMENT 2015-05-01
130513006246 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$360,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$362,030
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $360,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 654-9148
Add Date:
2003-07-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State