Search icon

NEW ENGLAND GREENSCAPES, INC.

Company Details

Name: NEW ENGLAND GREENSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1995 (30 years ago)
Entity Number: 1884913
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 131 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J BAISLEY JR Chief Executive Officer 131 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
JAMES BAISLEY JR DOS Process Agent 131 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, United States, 12590

Permits

Number Date End date Type Address
14865 2015-05-08 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 131 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2005-02-23 2024-09-11 Address 131 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1997-03-06 2005-02-23 Address 131 KETCHAMTOWN RED, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1997-03-06 2024-09-11 Address 131 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1995-01-13 1997-03-06 Address 131 KETCHAMTOWN ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911000336 2024-09-11 BIENNIAL STATEMENT 2024-09-11
150203007039 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130117002263 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110207003086 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090116002644 2009-01-16 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8813.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-08
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State