Search icon

A & B LANDSCAPE SOLUTIONS, INC.

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)
2002-06-25 2012-07-12 Address 619 EATON RD, ROCHESTER, NY, 14616, 1728, USA (Type of address: Principal Executive Office)
2000-08-28 2002-06-25 Address 619 EATON RD, ROCHESTER, NY, 14617, 1728, USA (Type of address: Chief Executive Officer)
2000-08-28 2002-06-25 Address 619 EATON RD, ROCHESTER, NY, 14617, 1728, USA (Type of address: Principal Executive Office)
2000-08-28 2006-06-15 Address 55 CANTERBURY RD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1998-07-27 2000-08-28 Address 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

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
080714002548 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060615002417 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040723002020 2004-07-23 BIENNIAL STATEMENT 2004-07-01
030312000098 2003-03-12 CERTIFICATE OF AMENDMENT 2003-03-12
020625002583 2002-06-25 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614687101 2020-04-11 0219 PPP 1300 English Road, ROCHESTER, NY, 14616-1918
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35740
Loan Approval Amount (current) 35740
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 ROCHESTER, MONROE, NY, 14616-1918
Project Congressional District NY-25
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36041.59
Forgiveness Paid Date 2021-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State