Search icon

BLUE SKY LAWN CARE & LANDSCAPE INC.

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)
2001-12-11 2003-11-03 Address 701 SIERRA VISTA LA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1997-10-07 2003-11-03 Address 701 SIERRA VISTA LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1997-10-07 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
051206002883 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031103002860 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011211002733 2001-12-11 BIENNIAL STATEMENT 2001-10-01
971007000136 1997-10-07 CERTIFICATE OF INCORPORATION 1997-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048408409 2021-02-04 0202 PPS 505 Kings Hwy, Valley Cottage, NY, 10989-1841
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60890
Loan Approval Amount (current) 60890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-1841
Project Congressional District NY-17
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61805.85
Forgiveness Paid Date 2022-08-16
9104887202 2020-04-28 0202 PPP 505 Kings Highway, Valley Cottage, NY, 10989
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54083.23
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State