Search icon

TRIPLE R LANDSCAPING, INC.

Company Details

Name: TRIPLE R LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011555
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6359 JANE LANE, CICERO, NY, United States, 13039

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6359 JANE LANE, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
KEVIN M CLOONAN Chief Executive Officer 6359 JANE LANE, CICERO, NY, United States, 13039

History

Start date End date Type Value
1998-05-29 2000-05-01 Address 6319 LACKAWANNA LN, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1998-05-29 2000-05-01 Address 6319 LACKAWANNA LN, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1998-05-29 2000-05-01 Address 6319 LACKAWANNA LN, CICERO, NY, 13039, USA (Type of address: Service of Process)
1996-03-20 1998-05-29 Address 6359 JANE LANE, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060526002488 2006-05-26 BIENNIAL STATEMENT 2006-03-01
020508002599 2002-05-08 BIENNIAL STATEMENT 2002-03-01
000501002768 2000-05-01 BIENNIAL STATEMENT 2000-03-01
980529002623 1998-05-29 BIENNIAL STATEMENT 1998-03-01
960320000052 1996-03-20 CERTIFICATE OF INCORPORATION 1996-03-20

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
4082.00
Total Face Value Of Loan:
4082.00
Date:
2020-04-14
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:
4552.00
Total Face Value Of Loan:
4552.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4552
Current Approval Amount:
4552
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4588.91
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4082
Current Approval Amount:
4082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4122.6

Date of last update: 14 Mar 2025

Sources: New York Secretary of State