Search icon

CARE LANDSCAPING, INC.

Company Details

Name: CARE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987567
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 20 CHICHESTER AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK LAPERSONERIE Chief Executive Officer 20 CHICHESTER AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CHICHESTER AVE, AMITYVILLE, NY, United States, 11701

Permits

Number Date End date Type Address
7876 2015-04-21 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1996-01-04 1998-02-06 Address 35 AUDLEY COURT, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508002465 2014-05-08 BIENNIAL STATEMENT 2014-01-01
120307002560 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100126002262 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080122002282 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060201002197 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13236.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State