Search icon

RICHARD SPERBER LANDSCAPING ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD SPERBER LANDSCAPING ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121053
ZIP code: 11514
County: Nassau
Place of Formation: New York
Principal Address: 62 Muir Blvd, East Hampton, NY, United States, 11937
Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LERNER, GORDON & HIRSCH, P.C. DOS Process Agent ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
RICHARD SPERBER Chief Executive Officer 86 NORTHWEST RD, EAST HAMPTON, NY, United States, 11937

Unique Entity ID

CAGE Code:
6WRG8
UEI Expiration Date:
2014-06-03

Business Information

Division Name:
RICHARD SPERBER LANDSCAPING
Activation Date:
2013-06-05
Initial Registration Date:
2013-06-03

Commercial and government entity program

CAGE number:
6WRG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
RICHARD SPERBER

Permits

Number Date End date Type Address
10731 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 86 NORTHWEST RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1997-03-10 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-10 2025-06-06 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606000070 2025-06-06 BIENNIAL STATEMENT 2025-06-06
220510000176 2022-05-10 BIENNIAL STATEMENT 2021-03-01
970310000362 1997-03-10 CERTIFICATE OF INCORPORATION 1997-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
218892.00
Total Face Value Of Loan:
218892.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$218,892
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,452.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $218,892

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 324-8869
Add Date:
2006-06-16
Operation Classification:
Private(Property)
power Units:
16
Drivers:
10
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State