Search icon

CROOKER LANDSCAPING, INC.

Company Details

Name: CROOKER LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (30 years ago)
Entity Number: 1868163
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 124 OVERLOOK DR, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER E CROOKER DOS Process Agent 124 OVERLOOK DR, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
WALTER E CROOKER Chief Executive Officer 124 OVERLOOK DR, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 124 OVERLOOK DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2021-01-25 2024-02-12 Address 124 OVERLOOK DR, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1996-11-25 2024-02-12 Address 124 OVERLOOK DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1996-11-25 2021-01-25 Address 124 OVERLOOK DR, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1994-11-15 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-15 1996-11-25 Address 124 OVERLOOK DR., HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212002894 2024-02-12 BIENNIAL STATEMENT 2024-02-12
210125060413 2021-01-25 BIENNIAL STATEMENT 2020-11-01
181129006140 2018-11-29 BIENNIAL STATEMENT 2018-11-01
141125006341 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121120006342 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101129002374 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081128002467 2008-11-28 BIENNIAL STATEMENT 2008-11-01
061207002798 2006-12-07 BIENNIAL STATEMENT 2006-11-01
041231002833 2004-12-31 BIENNIAL STATEMENT 2004-11-01
021112002383 2002-11-12 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6899507301 2020-04-30 0248 PPP 124 OVERLOOK DR, HORSEHEADS, NY, 14845-9210
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORSEHEADS, CHEMUNG, NY, 14845-9210
Project Congressional District NY-23
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9087.75
Forgiveness Paid Date 2021-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1494401 Intrastate Non-Hazmat 2024-03-28 7000 2023 2 2 Private(Property)
Legal Name CROOKER LANDSCAPING INC
DBA Name -
Physical Address 124 OVERLOOK DRIVE, HORSEHEADS, NY, 14845, US
Mailing Address 124 OVERLOOK DRIVE, HORSEHEADS, NY, 14845, US
Phone (607) 739-4762
Fax -
E-mail -

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