Search icon

P. POHORENCE & SON LANDSCAPING INC.

Company Details

Name: P. POHORENCE & SON LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334140
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 45 Sprout Brook Road, Cortlandt Manor, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
76FZ1 Obsolete Non-Manufacturer 2014-08-04 2024-03-02 2023-01-25 No data

Contact Information

POC JOSEPH A. GALENO
Phone +1 914-736-3939
Fax +1 914-736-3941
Address 45 SPROUT BROOK RD, CORTLANDT MANOR, WESTCHESTER, NY, 10567 7331, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOSEPH A GALENO Chief Executive Officer 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2022-12-12 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-25 2023-02-22 Address 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1999-01-12 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-12 2018-09-25 Address 14 AMACKASSIN TERRACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222000861 2023-02-22 BIENNIAL STATEMENT 2023-01-01
180925000106 2018-09-25 CERTIFICATE OF CHANGE 2018-09-25
990112000581 1999-01-12 CERTIFICATE OF INCORPORATION 1999-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7700727110 2020-04-14 0202 PPP 45 Sprout Brook Rd, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201668
Loan Approval Amount (current) 201668
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 CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 13
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 204021.71
Forgiveness Paid Date 2021-07-02
7856778509 2021-03-08 0202 PPS 45 Sprout Brook Rd, Cortlandt Manor, NY, 10567-7331
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201668
Loan Approval Amount (current) 201668
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 Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-7331
Project Congressional District NY-17
Number of Employees 13
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 202756.45
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State