Search icon

PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC.

Company Details

Name: PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1997 (27 years ago)
Entity Number: 2191531
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: PO BOX 756, HAMPTON BAYS, NY, United States, 11946
Principal Address: 37 SHORE RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC. 401(K) PROFIT SHARING PLAN 2023 113402842 2024-06-13 PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 6318714381
Plan sponsor’s address P.O. BOX 756, HAMPTON BAYS, NY, 11946

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing ZBIGNIEW GOLYSKI,
PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC. 401(K) PROFIT SHARING PLAN 2022 113402842 2023-03-27 PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 6318714381
Plan sponsor’s address P.O. BOX 756, HAMPTON BAYS, NY, 11946

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing ZBIGNIEW GOLYSKI
PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC. 401(K) PROFIT SHARING PLAN 2021 113402842 2022-07-18 PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 6318714381
Plan sponsor’s address P.O. BOX 756, HAMPTON BAYS, NY, 11946

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing ZBIGNIEW GOLYSKI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 756, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
ZBIGNIEW J GOLYSKI Chief Executive Officer PO BOX 756, HAMPTON BAYS, NY, United States, 11946

Permits

Number Date End date Type Address
14038 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1999-10-20 2013-11-07 Address 37 SHORE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1997-10-21 2013-11-07 Address 37 SHORE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002394 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111017003030 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091102002587 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071105002204 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051213002941 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031106002319 2003-11-06 BIENNIAL STATEMENT 2003-10-01
010926002458 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991020002342 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971021000496 1997-10-21 CERTIFICATE OF INCORPORATION 1997-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6679297003 2020-04-07 0235 PPP 10 GARDINERS LN, HAMPTON BAYS, NY, 11946-3205
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-3205
Project Congressional District NY-01
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63730.11
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State