Search icon

BLUE SKY LAWN CARE & LANDSCAPE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE SKY LAWN CARE & LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187148
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 37 Parliament Drive, STE 3-A, New City, NY, United States, 10989
Principal Address: 37 Parliament Drive, 1, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYLWIA OLSZEWSKI DOS Process Agent 37 Parliament Drive, STE 3-A, New City, NY, United States, 10989

Chief Executive Officer

Name Role Address
SYLWIA OLSZEWSKI Chief Executive Officer 37 PARLIAMENT DRIVE, 1, NY, United States, 10956

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 37 PARLIAMENT DRIVE, 1, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 505 KINGS HWY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2003-11-03 2024-07-24 Address 505 KINGS HWY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2003-11-03 2024-07-24 Address 505 KINGS HWY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2001-12-11 2003-11-03 Address 701 SIERRA VISTA LN, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240724002756 2024-07-24 BIENNIAL STATEMENT 2024-07-24
111102002474 2011-11-02 BIENNIAL STATEMENT 2011-10-01
110706000008 2011-07-06 ANNULMENT OF DISSOLUTION 2011-07-06
DP-1761543 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
071127002983 2007-11-27 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
60890.00
Total Face Value Of Loan:
60890.00
Date:
2020-06-17
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:
150000.00
Date:
2020-04-28
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:
53400.00
Total Face Value Of Loan:
53400.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60890
Current Approval Amount:
60890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61805.85
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53400
Current Approval Amount:
53400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54083.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State