Search icon

LANDSCAPES BY BRUCE ZARETSKY, INC.

Company Details

Name: LANDSCAPES BY BRUCE ZARETSKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1994 (31 years ago)
Entity Number: 1819325
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1787 ROUTE 250, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZARETSKY LANDSCAPING, INC. 401(K) PLAN 2009 161459518 2010-07-28 LANDSCAPES BY BRUCE ZARETSKY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561730
Sponsor’s telephone number 5853778330
Plan sponsor’s address 1965 WATSON-HULBURT RD, MACEDON, NY, 14502

Plan administrator’s name and address

Administrator’s EIN 161459518
Plan administrator’s name LANDSCAPES BY BRUCE ZARETSKY, INC.
Plan administrator’s address 1965 WATSON-HULBURT RD, MACEDON, NY, 14502
Administrator’s telephone number 5853778330

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing SHARON COATES

DOS Process Agent

Name Role Address
BRUCE ZARETSKY LANDSCAPING INC DOS Process Agent 1787 ROUTE 250, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
BRUCE ZARETSKY Chief Executive Officer BRUCE ZARETSKY LANDSCAPING INC, 1787 ROUTE 250, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1996-06-04 1998-05-21 Address 776 HIGHTOWER WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1996-06-04 1998-05-21 Address 719 PARK AVE E, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1994-05-10 1998-05-21 Address 719 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000518002001 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980521002097 1998-05-21 BIENNIAL STATEMENT 1998-05-01
960604002495 1996-06-04 BIENNIAL STATEMENT 1996-05-01
940510000467 1994-05-10 CERTIFICATE OF INCORPORATION 1994-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8542097109 2020-04-15 0219 PPP 1965 Watson-Hulburt Road Macedon, Macedon, NY, 14502
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49872
Loan Approval Amount (current) 49872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50229.99
Forgiveness Paid Date 2021-01-07
4242848301 2021-01-23 0219 PPS 1965 Watson Hulbert Rd, Macedon, NY, 14502-9203
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61265
Loan Approval Amount (current) 61265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, MONROE, NY, 14502-9203
Project Congressional District NY-25
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 61582.24
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1150519 Intrastate Non-Hazmat 2023-08-16 10000 2022 3 2 Private(Property)
Legal Name LANDSCAPES BY BRUCE ZARETSKY INC
DBA Name ZARETSKY AND ASSOCIATES
Physical Address 1965 WATSON-HULBERT RD, MACEDON, NY, 14502, US
Mailing Address 1965 WATSON-HULBERT RD, MACEDON, NY, 14502, US
Phone (585) 377-8330
Fax -
E-mail SHARON@ZARETSKYASSOCIATES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Feb 2025

Sources: New York Secretary of State