Search icon

SEMMENS ASSOCIATE-LANDSCAPE ARCHITECT, P.C.

Company Details

Name: SEMMENS ASSOCIATE-LANDSCAPE ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2096966
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 40 DEER PARK ROAD, KATONAH, NY, United States, 10536
Address: 40 DEER PARK ROAD, 2ND FLOOR, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEMMENS ASSOCIATE DOS Process Agent 40 DEER PARK ROAD, 2ND FLOOR, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
GEORGE SEMMENS Chief Executive Officer C/O SEMMENS ASSOCIATE, 40 DEER PARK ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 40 DEER PARK ROAD, 2ND FLOOR, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2016-12-12 2020-12-14 Address 46 DRIFTWOOD DR, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2015-01-05 2019-02-06 Address C/O SEMMENS ASSOCIATE, 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2015-01-05 2019-02-06 Address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
1998-12-22 2015-01-05 Address C/O SEMMENS ASSOCIATE, 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10589, USA (Type of address: Chief Executive Officer)
1998-12-22 2015-01-05 Address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10589, USA (Type of address: Principal Executive Office)
1998-12-22 2016-12-12 Address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
1996-12-30 1998-12-22 Address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214061358 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060591 2020-12-14 BIENNIAL STATEMENT 2020-12-01
190206060171 2019-02-06 BIENNIAL STATEMENT 2018-12-01
161212006694 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150105007420 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121221006239 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110104002262 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081216002714 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061218002782 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050112002628 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4923937303 2020-04-30 0202 PPP 40 Deer Park Road, KATONAH, NY, 10536
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41188
Loan Approval Amount (current) 41188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41570.34
Forgiveness Paid Date 2021-04-08
9756618302 2021-01-31 0202 PPS 40 Deer Park Rd, Katonah, NY, 10536-3432
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41132
Loan Approval Amount (current) 41132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-3432
Project Congressional District NY-17
Number of Employees 2
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41641.47
Forgiveness Paid Date 2022-05-04

Date of last update: 01 Apr 2025

Sources: New York Secretary of State