Search icon

GREENSKEEPER MAINTENANCE AND LANDSCAPING, INC.

Company Details

Name: GREENSKEEPER MAINTENANCE AND LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1999 (26 years ago)
Date of dissolution: 14 Apr 2023
Entity Number: 2337454
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 727 UNION AVENUE, RIVERHEAD, NY, United States, 11901
Principal Address: 760 WATER TERRACE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY CLAUSEN DOS Process Agent 727 UNION AVENUE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
JEFFREY S CLAUSEN Chief Executive Officer PO BOX 1022, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2021-01-04 2023-07-20 Address 727 UNION AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2019-01-08 2021-01-04 Address 727 UNION AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2009-01-21 2019-01-08 Address 727 UNION AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2003-01-17 2019-01-08 Address 500 THE ESPLANADE, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
2003-01-17 2023-07-20 Address PO BOX 1022, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2001-01-25 2003-01-17 Address 2390 KERWIN BLVD, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2001-01-25 2003-01-17 Address 2390 KERWIN RD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1999-01-21 2009-01-21 Address 51020 MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1999-01-21 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230720003505 2023-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-14
210104063460 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060963 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150113006013 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130219002575 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110126002519 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090121002721 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070105002952 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050217002406 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030117002556 2003-01-17 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7264258404 2021-02-11 0235 PPS 760 Water Ter, Southold, NY, 11971-4953
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26920
Loan Approval Amount (current) 26920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4953
Project Congressional District NY-01
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27219.44
Forgiveness Paid Date 2022-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State