Search icon

LUTH LANDSCAPE CONSTRUCTION, INC.

Company Details

Name: LUTH LANDSCAPE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988349
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 22 TERRY COURT, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY LUTH Chief Executive Officer 22 TERRY COURT, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
HENRY LUTH DOS Process Agent 22 TERRY COURT, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1996-01-08 1998-05-07 Address 52 JEFFERSON ST., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002574 2014-05-19 BIENNIAL STATEMENT 2014-01-01
120305002368 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100208002257 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080123002920 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060227003133 2006-02-27 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
32939.00
Total Face Value Of Loan:
32939.00

Paycheck Protection Program

Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32939
Current Approval Amount:
32939
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33253.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 997-3333
Add Date:
2003-05-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State