Search icon

JOSE ABZUN LANDSCAPING, INC.

Company Details

Name: JOSE ABZUN LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1996 (29 years ago)
Entity Number: 2022671
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 50 JOE'S HILLS ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE ABZUN LANDSCAPING, INC. DOS Process Agent 50 JOE'S HILLS ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JOSE ABZUN Chief Executive Officer 50 JOE'S HILLS ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 49 SPRING ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 50 JOE'S HILLS ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2012-05-31 2024-01-02 Address 49 SPRING ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2012-05-31 2024-01-02 Address 49 SPRING ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2003-05-09 2012-05-31 Address 49 SPRING ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102006784 2024-01-02 BIENNIAL STATEMENT 2024-01-02
160525006341 2016-05-25 BIENNIAL STATEMENT 2016-04-01
140729002196 2014-07-29 BIENNIAL STATEMENT 2014-04-01
120531002039 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100507002488 2010-05-07 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State