Search icon

AESTHETIC LANDSCAPE CARE INC.

Company Details

Name: AESTHETIC LANDSCAPE CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1996 (29 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 2037959
ZIP code: 10706
County: Westchester
Place of Formation: New York
Principal Address: 520 FARRAGUT PKWY, HASTINGS ON HUDSON, NY, United States, 10706
Address: 520 FARRAGUT PKWY, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 FARRAGUT PKWY, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
TIMOTHY DOWNEY Chief Executive Officer 520 FARRAGUT PKWY, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2000-06-30 2023-06-10 Address 520 FARRAGUT PKWY, HASTINGS-ON-HUDSON, NY, 10706, 3402, USA (Type of address: Chief Executive Officer)
2000-06-30 2023-06-10 Address 520 FARRAGUT PKWY, HASTINGS-ON-HUDSON, NY, 10706, 3402, USA (Type of address: Service of Process)
1998-07-01 2000-06-30 Address 520 FARRAGUT PKWY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1998-07-01 2000-06-30 Address 520 FARRAGUT PKWY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
1996-06-11 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-11 1998-07-01 Address 520 FARRAGUT PARKWAY, HASTINGS ON HUDSON, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000740 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
120801002509 2012-08-01 BIENNIAL STATEMENT 2012-06-01
100713002416 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080618002457 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060526003025 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040702002145 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020524002550 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000630002023 2000-06-30 BIENNIAL STATEMENT 2000-06-01
980701002074 1998-07-01 BIENNIAL STATEMENT 1998-06-01
960611000181 1996-06-11 CERTIFICATE OF INCORPORATION 1996-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733237205 2020-04-28 0202 PPP 520 Farragut Parkway, Hastings on Hudson, NY, 10706
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10804.07
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State