Search icon

OWEN BROTHERS LANDSCAPE DESIGN LTD.

Company Details

Name: OWEN BROTHERS LANDSCAPE DESIGN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1999 (26 years ago)
Entity Number: 2363781
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 2090 Sound Avenue, Baiting Hollow, NY, United States, 11933
Principal Address: 2090 SOUND AVE, BAITING HOLLOW, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S OWEN Chief Executive Officer 2090 SOUND AVE., BAITING HOLLOW, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2090 Sound Avenue, Baiting Hollow, NY, United States, 11933

Form 5500 Series

Employer Identification Number (EIN):
113484800
Plan Year:
2009
Number Of Participants:
4
Sponsors DBA Name:
OWEN BROTHERS LANDSCAPE DESIGN LTD
Sponsors Telephone Number:

Permits

Number Date End date Type Address
14946 2013-01-01 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2090 SOUND AVE., BAITING HOLLOW, NY, 11933, 1255, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 2090 SOUND AVE., BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)
2024-04-02 2025-04-01 Address 2090 SOUND AVE., BAITING HOLLOW, NY, 11933, 1255, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 2090 SOUND AVE., BAITING HOLLOW, NY, 11933, 1255, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 2090 SOUND AVE., BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045043 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240402004025 2024-04-02 BIENNIAL STATEMENT 2024-04-02
210406060965 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190412060244 2019-04-12 BIENNIAL STATEMENT 2019-04-01
150401006457 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
297207.00
Total Face Value Of Loan:
297207.00
Date:
2020-04-29
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:
303800.00
Total Face Value Of Loan:
303800.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297207
Current Approval Amount:
297207
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
299698.65
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303800
Current Approval Amount:
303800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
307237.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-12-18
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State