Search icon

FRAZIER'S LANDSCAPES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRAZIER'S LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1997 (28 years ago)
Entity Number: 2182993
ZIP code: 13820
County: Otsego
Place of Formation: New York
Principal Address: 532 COUNTY HWY 58, ONEONTA, NY, United States, 13820
Address: 532 COUNTY HIGHWAY 58, PO BOX 601, Oneonta, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY D FRAZIER Chief Executive Officer PO BOX 601, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
FRAZIER'S LANDSCAPES, INC. DOS Process Agent 532 COUNTY HIGHWAY 58, PO BOX 601, Oneonta, NY, United States, 13820

Links between entities

Type:
Headquarter of
Company Number:
F03000003180
State:
FLORIDA
Type:
Headquarter of
Company Number:
1113872
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-14 2024-02-14 Address PO BOX 601, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2019-10-15 2024-02-14 Address PO BOX 601, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2018-06-26 2019-10-15 Address PO BOX 186, OTEGO, NY, 13825, USA (Type of address: Service of Process)
2009-09-22 2024-02-14 Address PO BOX 601, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2005-11-15 2018-06-26 Address 532 COUNTRY HWY 58, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240214001227 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220816002277 2022-08-16 BIENNIAL STATEMENT 2021-09-01
191015060340 2019-10-15 BIENNIAL STATEMENT 2019-09-01
180626006038 2018-06-26 BIENNIAL STATEMENT 2017-09-01
130930002091 2013-09-30 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-08
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:
306200.00
Total Face Value Of Loan:
306200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306200
Current Approval Amount:
306200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
308423.1

Motor Carrier Census

DBA Name:
TFI TRACK AND FIELD INSTALLERS
Carrier Operation:
Interstate
Fax:
(607) 432-0281
Add Date:
1995-11-13
Operation Classification:
Private(Property)
power Units:
20
Drivers:
32
Inspections:
8
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