Search icon

A & B LANDSCAPE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & B LANDSCAPE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1998 (27 years ago)
Entity Number: 2282693
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 1300 ENGLISH ROAD, 1300 ENGLISH ROAD, ROCHESTER, NY, United States, 14616
Principal Address: AARON RITTER, 1300 ENGLISH ROAD, GREECE, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON RITTER Chief Executive Officer AARON RITTER, 1300 ENGLISH ROAD, GREECE, NY, United States, 14616

DOS Process Agent

Name Role Address
AARON RITTER DOS Process Agent 1300 ENGLISH ROAD, 1300 ENGLISH ROAD, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2018-10-17 2020-07-13 Address 225 COURTLY CIRCLE, 225 COURTLY CIRCLE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2018-10-17 2020-07-13 Address 225 COURTLY CIRCLE, 225 COURTLY CIRCLE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2012-07-12 2018-10-17 Address 619 EATON RD, ROCHESTER, NY, 14617, 1728, USA (Type of address: Principal Executive Office)
2006-06-15 2018-10-17 Address 619 EATON RD, ROCHESTER, NY, 14617, 1728, USA (Type of address: Service of Process)
2002-06-25 2018-10-17 Address 619 EATON RD, ROCHESTER, NY, 14617, 1728, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200713060396 2020-07-13 BIENNIAL STATEMENT 2020-07-01
181017006406 2018-10-17 BIENNIAL STATEMENT 2018-07-01
140721006071 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120712006269 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100714002525 2010-07-14 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
35740.00
Total Face Value Of Loan:
35740.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35740
Current Approval Amount:
35740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36041.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State