Search icon

EMERALD LANDSCAPING, INC.

Company Details

Name: EMERALD LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1994 (31 years ago)
Entity Number: 1792215
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: POLK STREET, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH J. WRIGLEY DOS Process Agent POLK STREET, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
KENNETH J. WRIGLEY Chief Executive Officer POLK STREET, ROCKY POINT, NY, United States, 11778

Permits

Number Date End date Type Address
13312 2013-01-01 2024-12-31 Pesticide use No data

History

Start date End date Type Value
1996-05-17 2000-04-25 Address PO BOX 754, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
1996-05-17 2000-04-25 Address PO BOX 754, 44 RIDGE RD, SHOREHAM RIDGE, NY, 11786, USA (Type of address: Principal Executive Office)
1996-05-17 2000-04-25 Address PO BOX 754, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1994-02-02 1996-05-17 Address 10 TALL TREE LA, PO BOX 1615, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000425002632 2000-04-25 BIENNIAL STATEMENT 2000-02-01
980227002358 1998-02-27 BIENNIAL STATEMENT 1998-02-01
960517002110 1996-05-17 BIENNIAL STATEMENT 1996-02-01
940202000303 1994-02-02 CERTIFICATE OF INCORPORATION 1994-02-02

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55165
Current Approval Amount:
55165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55727.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 929-1900
Add Date:
2005-11-28
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
6
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State