Search icon

ROLLING ACRES LAWNS AND LANDSCAPING, INC.

Company Details

Name: ROLLING ACRES LAWNS AND LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041964
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 349 PHILLIPS HILL ROAD, NEW CITY, NY, United States, 10956
Principal Address: 349 PHILLIPS HILL RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLLING ACRES LAWNS AND LANDSCAPING, INC. DOS Process Agent 349 PHILLIPS HILL ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
WILLIAM BROUGHTON Chief Executive Officer 349 PHILLIPS HILL RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2000-06-05 2016-06-14 Address 349 PHILLIPS HILL RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1998-06-17 2012-06-12 Address 349 PHILLIPS HILL RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1996-06-24 2000-06-05 Address 6 RAVEN TERRACE, NEW CITY, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160614006388 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140612006704 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120612006104 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100622002089 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080610003068 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524003843 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040702002144 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020621002218 2002-06-21 BIENNIAL STATEMENT 2002-06-01
000605002462 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980617002061 1998-06-17 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7229117210 2020-04-28 0202 PPP 349 Phillips Hill Road, New City, NY, 10956
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 5
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 18212.55
Forgiveness Paid Date 2021-07-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State