Search icon

TOM WILLIAMSON LANDSCAPING, INC.

Company Details

Name: TOM WILLIAMSON LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1996 (29 years ago)
Entity Number: 2003968
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 41 OVERLOOK RD., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM WILLIAMSON DOS Process Agent 41 OVERLOOK RD., OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
TOM WILLIAMSON Chief Executive Officer 41 OVERLOOK RD., OSSINING, NY, United States, 10562

History

Start date End date Type Value
1998-03-05 2000-03-09 Address 24 PROSPECT AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1998-03-05 2000-03-09 Address 24 PROSPECT AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1998-03-05 2000-03-09 Address 24 PROSPECT AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1996-02-27 1998-03-05 Address 336 WEST STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002257 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120510002785 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100303002890 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080204002776 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060228002130 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040209002098 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020205002410 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000309002087 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980305002413 1998-03-05 BIENNIAL STATEMENT 1998-02-01
960227000322 1996-02-27 CERTIFICATE OF INCORPORATION 1996-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5315317110 2020-04-13 0202 PPP 41 Overlook Road, OSSINING, NY, 10562-1321
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114200
Loan Approval Amount (current) 114200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-1321
Project Congressional District NY-17
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115275.38
Forgiveness Paid Date 2021-03-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State