Search icon

AESTHETIC LANDSCAPE CARE INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10700.00
Total Face Value Of Loan:
10700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,804.07
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $10,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State