Search icon

GREENWAY LANDSCAPE CONTRACTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK A DEUBEL Chief Executive Officer 3135 SPAWN RD, SCHENECTADY, NY, United States, 11303

DOS Process Agent

Name Role Address
C/O HARRIS BEACH & WILCOX DOS Process Agent 3135 SPAWN RD., SCHENECTADY, NY, United States, 12303

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2022-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
180000.00
Total Face Value Of Loan:
180000.00
Date:
2021-04-15
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:
19705.00
Total Face Value Of Loan:
19705.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19705
Current Approval Amount:
19705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19796.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State