Search icon

STEVE'S LAWNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVE'S LAWNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921023
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 30 SEPHAR LANE, PO BOX 692, CHESTNUT RIDGE, NY, United States, 10952
Principal Address: 30 SEPHAR LANE, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVEN B. SLACKMAN Agent 30 SEPHAR LANE, CHESTNUT RIDGE, NY, 10977

Chief Executive Officer

Name Role Address
STEVEN SLACKMAN Chief Executive Officer PO BOX 692, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 SEPHAR LANE, PO BOX 692, CHESTNUT RIDGE, NY, United States, 10952

Permits

Number Date End date Type Address
12991 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2022-08-01 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-05-30 2012-01-09 Address 18 KEITH DR, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Chief Executive Officer)
2001-05-30 2012-01-09 Address 18 KEITH DR, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Principal Executive Office)
1995-05-11 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-05-11 2012-01-09 Address 18 KEITH DRIVE, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124000075 2012-01-24 CERTIFICATE OF CHANGE 2012-01-24
120109002577 2012-01-09 BIENNIAL STATEMENT 2011-05-01
090519002324 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070730002589 2007-07-30 BIENNIAL STATEMENT 2007-05-01
050812002416 2005-08-12 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
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:
-33884.00
Total Face Value Of Loan:
169421.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-05
Type:
Referral
Address:
120 WILLOW TREE RD., WESLEY HILLS, NY, 10952
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$203,305
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,421
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$170,753.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $169,421

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 356-9393
Add Date:
2006-03-21
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ,
Party Role:
Plaintiff
Party Name:
STEVE'S LAWNS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State