Search icon

BARRY BLOCK, BLA LANDSCAPE DESIGN & CONTRACTING INC.

Company Details

Name: BARRY BLOCK, BLA LANDSCAPE DESIGN & CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244371
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 2 TUTHILL POINT FARM RD, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 TUTHILL POINT FARM RD, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
BARRY BLOCK Chief Executive Officer 2 TUTHILL POINT FARM RD, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2000-03-20 2004-03-31 Address 4924 EXPRESS DRIVE SOUTH, RONKONKOMA, NY, 11779, 5556, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-03-31 Address 4924 EXPRESS DRIVE SOUTH, RONKONKOMA, NY, 11779, 5556, USA (Type of address: Principal Executive Office)
2000-03-20 2004-03-31 Address 4924 EXPRESS DRIVE SOUTH, RONKONKOMA, NY, 11779, 5556, USA (Type of address: Service of Process)
1998-03-31 2000-03-20 Address C/O BARRY BLOCK, 4924 EXPRESS DRIVE SOUTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722002266 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120507002351 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100331002888 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080407002024 2008-04-07 BIENNIAL STATEMENT 2008-03-01
060328002918 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040331002895 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020315002383 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000320003331 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980331000006 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6676197209 2020-04-28 0235 PPP 2 Tuthill Point Farm Rd, East Moriches, NY, 11940
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81300
Loan Approval Amount (current) 81300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Moriches, SUFFOLK, NY, 11940-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82225.92
Forgiveness Paid Date 2021-06-28
3351048803 2021-04-14 0235 PPS 2 Tuthill Point Farm Rd, East Moriches, NY, 11940-1230
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69666
Loan Approval Amount (current) 69666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Moriches, SUFFOLK, NY, 11940-1230
Project Congressional District NY-02
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69967.89
Forgiveness Paid Date 2021-09-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State