Search icon

CHAMBERLAIN LANDSCAPE SERVICES, INC.

Headquarter

Company Details

Name: CHAMBERLAIN LANDSCAPE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1994 (31 years ago)
Entity Number: 1819364
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: 136 Cranberry Drive, Hopewell Junction, NY, United States, 12533
Principal Address: 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHAMBERLAIN LANDSCAPE SERVICES, INC., CONNECTICUT 0957928 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT H CHAMBERLAIN Chief Executive Officer 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
ROBERT H CHAMBERLAIN DOS Process Agent 136 Cranberry Drive, Hopewell Junction, NY, United States, 12533

Permits

Number Date End date Type Address
9325 2003-06-26 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2020-05-11 2024-05-01 Address 136 CRANBERRY DRIVE, HOPEWELL JUNCTI, NY, 12533, USA (Type of address: Service of Process)
2018-06-22 2024-05-01 Address 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2018-06-22 2020-05-11 Address 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1998-04-24 2018-06-22 Address 626 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1998-04-24 2018-06-22 Address 626 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1998-04-24 2018-06-22 Address 626 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1996-05-10 1998-04-24 Address ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1996-05-10 1998-04-24 Address ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1994-05-10 1998-04-24 Address ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042232 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220810000332 2022-08-10 BIENNIAL STATEMENT 2022-05-01
200511060665 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180622006203 2018-06-22 BIENNIAL STATEMENT 2018-05-01
160510007091 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006980 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120507006115 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100609002578 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080512002873 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060511003435 2006-05-11 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1956047103 2020-04-10 0202 PPP CRANBERRY DR, HOPEWELL JUNCTION, NY, 12533-5366
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61800
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-5366
Project Congressional District NY-17
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62252.07
Forgiveness Paid Date 2021-01-28
7135908402 2021-02-11 0202 PPS 136 Cranberry Dr, Hopewell Junction, NY, 12533-5377
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59737.5
Loan Approval Amount (current) 59737.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-5377
Project Congressional District NY-17
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60140.11
Forgiveness Paid Date 2021-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State