Search icon

BIG BILL'S LANDSCAPING CORP.

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)
1999-03-26 2003-03-07 Address 26 SHENANDOAH BLVD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
1997-03-25 2007-03-15 Address 26 SHENNANDOAH BOULEVARD, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

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
010327002447 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990326002608 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970325000636 1997-03-25 CERTIFICATE OF INCORPORATION 1997-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2420737704 2020-05-01 0235 PPP 26 SHENANDOAH BLVD, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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 PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18706.98
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State