Search icon

MCKINNEY LANDSCAPING CORP.

Company Details

Name: MCKINNEY LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1998 (27 years ago)
Entity Number: 2271642
ZIP code: 10567
County: Putnam
Place of Formation: New York
Address: 27 CORTLANDT AVE, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN MCKINNEY DOS Process Agent 27 CORTLANDT AVE, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
ALAN MCKINNEY Chief Executive Officer 27 CORTLANDT AVE, CORTLAND MANOR, NY, United States, 10567

History

Start date End date Type Value
2024-03-20 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-01 2020-09-15 Address 27 CORTLANDT AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2000-06-12 2002-08-01 Address 20 AUSTIN RD., PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2000-06-12 2002-08-01 Address 20 AUSTIN RD., PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2000-06-12 2002-08-01 Address 20 AUSTIN RD., PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1998-06-22 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-22 2000-06-12 Address 20 AUSTIN ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060301 2020-09-15 BIENNIAL STATEMENT 2020-06-01
140610006925 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120709006764 2012-07-09 BIENNIAL STATEMENT 2012-06-01
100615002020 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080623002573 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060606002721 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040708002352 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020801002695 2002-08-01 BIENNIAL STATEMENT 2002-06-01
000612002285 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980622000015 1998-06-22 CERTIFICATE OF INCORPORATION 1998-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7559217110 2020-04-14 0202 PPP 20 MORRISSEY DRIVE, PUTNAM VALLEY, NY, 10579
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195600
Loan Approval Amount (current) 195600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUTNAM VALLEY, PUTNAM, NY, 10579-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197405.95
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State