Search icon

BIG BILL'S LANDSCAPING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG BILL'S LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126605
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 26 SHENANDOAH BOULEVARD, PORT JEFFERSON STA, NY, United States, 11776
Principal Address: 26 SHENANDOAH BOULEVARD, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 SHENANDOAH BOULEVARD, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
WILLIAM SCHMID Chief Executive Officer 26 SHENANDOAH BOULEVARD, PORT JEFFERON STA, NY, United States, 11776

History

Start date End date Type Value
2007-03-15 2013-06-05 Address 26 SHENNANDOAH BOULEVARD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2005-04-29 2007-03-15 Address 26 SHENANDOAH BLVD, PORT JEFFERON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2003-03-07 2007-03-15 Address 26 SHENANDOAH BLVD., PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2003-03-07 2005-04-29 Address 26 SHENANDOAH BLVD., PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1999-03-26 2003-03-07 Address 26 SHENANDOAH BLVD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130605002072 2013-06-05 BIENNIAL STATEMENT 2013-03-01
110531002237 2011-05-31 BIENNIAL STATEMENT 2011-03-01
070315002493 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050429002656 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030307002624 2003-03-07 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18706.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State