Search icon

GROUNDSCARE LTD.

Company Details

Name: GROUNDSCARE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274300
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 921 BURNT MEADOW RD, LOWER BLD, HEWITT, NJ, United States, 07421
Address: 5 Fenway ct, new city, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY KRIEGEL DOS Process Agent 5 Fenway ct, new city, NY, United States, 10956

Chief Executive Officer

Name Role Address
AMY KRIEGEL Chief Executive Officer PO BOX 1106, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-06-13 2024-06-13 Address PO BOX 1106, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-12 2024-06-13 Address 20 SQUADRON BLVD, SUITE 330, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2010-07-16 2018-06-12 Address 5 FENWAY CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2008-06-11 2010-07-16 Address 984 LONG MEADOW ROAD, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240613002092 2024-06-13 BIENNIAL STATEMENT 2024-06-13
200601061849 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180612006346 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160602006810 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006633 2014-06-09 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
52137.00
Total Face Value Of Loan:
52137.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123300.00
Total Face Value Of Loan:
123300.00
Date:
2020-05-05
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:
52137.00
Total Face Value Of Loan:
52137.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52137
Current Approval Amount:
52137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52484.72
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52137
Current Approval Amount:
52137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52530.14

Motor Carrier Census

DBA Name:
GROUNDS-CARE LTD
Carrier Operation:
Interstate
Fax:
(845) 639-4173
Add Date:
2006-03-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
8
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State