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 (26 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)
1998-09-30 2002-09-11 Address 4 LINCOLN DR., EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)

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
081031002355 2008-10-31 BIENNIAL STATEMENT 2008-09-01
020911002109 2002-09-11 BIENNIAL STATEMENT 2002-09-01
001027002007 2000-10-27 BIENNIAL STATEMENT 2000-09-01
980930000187 1998-09-30 CERTIFICATE OF INCORPORATION 1998-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347831604 0214700 2024-10-22 7 FRIESE DRIVE, EAST QUOGUE, NY, 11942
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-10-22
Emphasis L: TREE

Related Activity

Type Referral
Activity Nr 2225418
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6712257005 2020-04-07 0235 PPP 3 WINDMERE CT, SPEONK, NY, 11972-2514
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 117372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPEONK, SUFFOLK, NY, 11972-2514
Project Congressional District NY-01
Number of Employees 13
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118831.91
Forgiveness Paid Date 2021-07-27
5583038308 2021-01-25 0235 PPS 8 John Ter, East Quogue, NY, 11942-4317
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116512.5
Loan Approval Amount (current) 116512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Quogue, SUFFOLK, NY, 11942-4317
Project Congressional District NY-01
Number of Employees 13
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117083.89
Forgiveness Paid Date 2021-08-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State