Search icon

LAWNSCAPE ENTERPRISES, INC.

Company Details

Name: LAWNSCAPE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1995 (29 years ago)
Entity Number: 1973831
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: WALTER LAZINSKI, 6 BRIAN LANE, E NORTHPORT, NY, United States, 11731
Principal Address: 6 BRIAN LANE, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WALTER LAZINSKI, 6 BRIAN LANE, E NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
WALTER LAZINSKI Chief Executive Officer LAWNSCAPE ENTERPRISES INC, 6 BRIAN LANE, E NORTHPORT, NY, United States, 11731

Permits

Number Date End date Type Address
11329 2015-03-19 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2000-01-06 2006-01-10 Address 84 CEDAR DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-01-06 2006-01-10 Address 84 CEDAR DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-11-14 2000-01-06 Address 3988 MAYWOOD DRIVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1997-11-14 2000-01-06 Address 3988 MAYWOOD DRIVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1995-11-15 2000-01-06 Address 3988 MAYWOOD DR, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060110003203 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031104002727 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011113002025 2001-11-13 BIENNIAL STATEMENT 2001-11-01
000106002049 2000-01-06 BIENNIAL STATEMENT 1999-11-01
971114002249 1997-11-14 BIENNIAL STATEMENT 1997-11-01
951115000258 1995-11-15 CERTIFICATE OF INCORPORATION 1996-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773708604 2021-03-17 0235 PPP 6 Brian Ln, East Northport, NY, 11731-3808
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15785
Loan Approval Amount (current) 15785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-3808
Project Congressional District NY-01
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15862.17
Forgiveness Paid Date 2021-09-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State