Search icon

BRENNAN LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRENNAN LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1994 (31 years ago)
Entity Number: 1823749
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Principal Address: 884 LISHAKILL RD, NISKAYUNA, NY, United States, 12309
Address: 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY A BRENNAN Chief Executive Officer 451 PEEK ST, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305

Permits

Number Date End date Type Address
11534 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 451 PEEK ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2021-10-06 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-30 2024-05-29 Address 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2012-08-07 2024-05-29 Address 451 PEEK ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2012-08-07 2018-05-30 Address 20 S CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529000164 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220629000524 2022-06-29 BIENNIAL STATEMENT 2022-05-01
200623060038 2020-06-23 BIENNIAL STATEMENT 2020-05-01
180530006008 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160504006140 2016-05-04 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34005.00
Total Face Value Of Loan:
34005.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,005
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,188.53
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $34,005

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 374-8869
Add Date:
2006-03-14
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
1
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