Search icon

IVY LEAGUE PLANTSCAPES, INC.

Headquarter

Company Details

Name: IVY LEAGUE PLANTSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1996 (29 years ago)
Entity Number: 2045196
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 40 VALERIE LN, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK P FONTANA Chief Executive Officer 40 VALERIE LN, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
FRANK P FONTANA DOS Process Agent 40 VALERIE LN, CORTLANDT MANOR, NY, United States, 10567

Links between entities

Type:
Headquarter of
Company Number:
2967633
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1092399
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133900087
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 40 VALERIE LN, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-22 2024-03-04 Address 40 VALERIE LN, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2002-07-22 2024-03-04 Address 40 VALERIE LN, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304001470 2024-03-04 BIENNIAL STATEMENT 2024-03-04
120802002008 2012-08-02 BIENNIAL STATEMENT 2012-07-01
080716002326 2008-07-16 BIENNIAL STATEMENT 2008-07-01
040809002292 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020722002615 2002-07-22 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9391.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 739-1661
Add Date:
2006-09-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State