Search icon

SHORTZ LANDSCAPE ASSOCIATES, INC.

Company Details

Name: SHORTZ LANDSCAPE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1996 (29 years ago)
Entity Number: 2083100
ZIP code: 14564
County: Wayne
Place of Formation: New York
Address: 7165 HERTFORDSHINE WAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7165 HERTFORDSHINE WAY, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
CHRISTOPHER W. SHORTZ Chief Executive Officer 7165 HERTFORDSHINE WAY, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161513708
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 7165 HERTFORDSHINE WAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-11-04 2024-01-02 Address 7165 HERTFORDSHINE WAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-11-04 2024-01-02 Address 7165 HERTFORDSHINE WAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1998-11-10 2008-11-04 Address 413 CANANDAIGUA STREET, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102008068 2024-01-02 BIENNIAL STATEMENT 2024-01-02
121123002214 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101103003210 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081104002452 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061027002036 2006-10-27 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
63662.00
Total Face Value Of Loan:
63662.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63662
Current Approval Amount:
63662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64078.86

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-14
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State