Search icon

PINE EDGE LANDSCAPING, INC.

Company Details

Name: PINE EDGE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1998 (27 years ago)
Entity Number: 2302451
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: PO BOX 1499, EAST QUOGUE, NY, United States, 11942
Principal Address: 8 JOHN TERRACE, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINE EDGE LANDSCAPING, INC. DOS Process Agent PO BOX 1499, EAST QUOGUE, NY, United States, 11942

Chief Executive Officer

Name Role Address
GREGORY S. LITTLE Chief Executive Officer PO BOX 1499, EAST QUOGUE, NY, United States, 11942

Permits

Number Date End date Type Address
14821 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2008-10-31 2014-09-03 Address 12 CARTER LANE, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
2002-09-11 2008-10-31 Address 12A CASTES LANE, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
2002-09-11 2020-09-01 Address PO BOX 1499, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2000-10-27 2002-09-11 Address 4 LINCOLN DR, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2000-10-27 2002-09-11 Address 4 LINCOLN DR, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901060432 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006616 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140903007003 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121016006259 2012-10-16 BIENNIAL STATEMENT 2012-09-01
101004002577 2010-10-04 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
116512.50
Total Face Value Of Loan:
116512.50
Date:
2020-04-07
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:
95900.00
Total Face Value Of Loan:
117372.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-22
Type:
Referral
Address:
7 FRIESE DRIVE, EAST QUOGUE, NY, 11942
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116512.5
Current Approval Amount:
116512.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117083.89
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
117372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118831.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State