Name: | GREENWAY LANDSCAPE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1996 (29 years ago) |
Entity Number: | 2013155 |
ZIP code: | 12303 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 3135 SPAWN RD, SCHENECTADY, NY, United States, 11303 |
Address: | 3135 SPAWN RD., SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A DEUBEL | Chief Executive Officer | 3135 SPAWN RD, SCHENECTADY, NY, United States, 11303 |
Name | Role | Address |
---|---|---|
C/O HARRIS BEACH & WILCOX | DOS Process Agent | 3135 SPAWN RD., SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-23 | 2004-03-03 | Address | 3135 SPAWN RD., SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2004-03-03 | Address | 3135 SPAWN RD., SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1996-03-25 | 2000-03-23 | Address | 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 2391, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060328002801 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040303002307 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
020313003007 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000323002221 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
960325000314 | 1996-03-25 | CERTIFICATE OF INCORPORATION | 1996-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4231228809 | 2021-04-15 | 0248 | PPP | 3135 Spawn Rd, Schenectady, NY, 12303-5105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1531285 | Intrastate Non-Hazmat | 2025-03-17 | 20000 | 2024 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State