Search icon

JOHN'S LANDSCAPING AND SNOW REMOVAL, INC.

Company Details

Name: JOHN'S LANDSCAPING AND SNOW REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1998 (27 years ago)
Entity Number: 2241168
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 3092 AMSDELL RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3092 AMSDELL RD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
JOHN D. BENNY Chief Executive Officer 3092 AMSDELL RD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2002-02-25 2010-05-13 Address 129 N. RYAN ST, BUFFALO, NY, 14210, 2374, USA (Type of address: Principal Executive Office)
2002-02-25 2010-05-13 Address 129. N RYAN ST, BUFFALO, NY, 14210, 2374, USA (Type of address: Service of Process)
2000-03-20 2010-05-13 Address 129 N. RYAN ST., BUFFALO, NY, 14210, 2374, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-02-25 Address 129 N. RYAN ST., BUFFALO, NY, 14210, 2374, USA (Type of address: Principal Executive Office)
1998-03-20 2002-02-25 Address 129 N. RYAN STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002283 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120423002760 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100513002411 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080306002417 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060321003229 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040312002027 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020225002472 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000320003626 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980320000653 1998-03-20 CERTIFICATE OF INCORPORATION 1998-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6786457107 2020-04-14 0296 PPP 3092 Amsdell Road, HAMBURG, NY, 14075
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9730.74
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State