Search icon

LAWN GUARD INCORPORATED

Company Details

Name: LAWN GUARD INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1997 (28 years ago)
Entity Number: 2191735
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2463 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 2463 EVERGREEN ST, YORKTOWN HGTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA HIRSCH Chief Executive Officer 2463 EVERGREEN ST, YORKTOWN HGTS, NY, United States, 10598

DOS Process Agent

Name Role Address
PAMELA HIRSCH DOS Process Agent 2463 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 2463 EVERGREEN ST, YORKTOWN HGTS, NY, 10598, 3907, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 2463 EVERGREEN ST, YORKTOWN HGTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2005-12-02 2025-04-10 Address 2463 EVERGREEN ST, YORKTOWN HGTS, NY, 10598, 3907, USA (Type of address: Chief Executive Officer)
1999-11-10 2005-12-02 Address 2463 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1999-11-10 2005-12-02 Address 2463 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250410003316 2025-04-10 BIENNIAL STATEMENT 2025-04-10
131105002398 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111028002425 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091005002575 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071107002606 2007-11-07 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
37794.00
Total Face Value Of Loan:
37794.00
Date:
2020-06-30
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:
40685.00
Total Face Value Of Loan:
40685.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40685
Current Approval Amount:
40685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40916.85
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37794
Current Approval Amount:
37794
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37988.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State