Search icon

SULTON LANDSCAPING INC.

Company Details

Name: SULTON LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1929869
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1705, 53840 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERRY & DOBISE, ESQS. DOS Process Agent P.O. BOX 1705, 53840 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Permits

Number Date End date Type Address
8258 2015-01-01 2026-12-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
DP-2142863 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
950612000183 1995-06-12 CERTIFICATE OF INCORPORATION 1995-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709097703 2020-05-01 0235 PPP 5 TEAPOT LN, SMITHTOWN, NY, 11787
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17025
Loan Approval Amount (current) 17025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17195.55
Forgiveness Paid Date 2021-05-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State