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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OWEN BROTHERS LANDSCAPE DESIGN & NURSERY SAFE HARBOR 401K 2009 113484800 2010-04-20 OWEN BROTHERS LANDSCAPE DESIGN LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541320
Sponsor’s telephone number 6313695752
Plan sponsor’s DBA name OWEN BROTHERS LANDSCAPE DESIGN LTD
Plan sponsor’s mailing address 2090 SOUND AVE, BAITING HOLLOW, NY, 11933
Plan sponsor’s address 2090 SOUND AVE, BAITING HOLLOW, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113484800
Plan administrator’s name OWEN BROTHERS LANDSCAPE DESIGN LTD
Plan administrator’s address 2090 SOUND AVE, BAITING HOLLOW, NY, 11933
Administrator’s telephone number 6313695752

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-20
Name of individual signing JOEL NEIMETH
Valid signature Filed with authorized/valid electronic signature

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

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
2024-04-02 2024-04-02 Address 2090 SOUND AVE., BAITING HOLLOW, NY, 11933, 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)
2003-04-21 2009-06-03 Address 1728 EDWARDS AVE, BAITING HOLLOW, NY, 11933, 1255, USA (Type of address: Principal Executive Office)
2003-04-21 2024-04-02 Address 2090 SOUND AVE., BAITING HOLLOW, NY, 11933, 1255, USA (Type of address: Service of Process)
2003-04-21 2024-04-02 Address 2090 SOUND AVE., BAITING HOLLOW, NY, 11933, 1255, USA (Type of address: Chief Executive Officer)
2001-04-13 2003-04-21 Address 1728 EDWARDS AVE, BAITING HOLLOW, NY, 11933, 1255, USA (Type of address: Principal Executive Office)
2001-04-13 2003-04-21 Address 1728 EDWARDS AVE, BAITING HOLLOW, NY, 11933, 1255, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-04-21 Address 1728 EDWARDS AVE., BAITING HOLLOW, NY, 11933, USA (Type of address: Service of Process)
1999-04-05 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
130405006988 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110421002525 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090603002884 2009-06-03 BIENNIAL STATEMENT 2009-04-01
030421002547 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010413002799 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990405000040 1999-04-05 CERTIFICATE OF INCORPORATION 1999-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5427058410 2021-02-08 0235 PPS 2090 Sound Ave, Baiting Hollow, NY, 11933-2203
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297207
Loan Approval Amount (current) 297207
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 Y
Business Age Description Existing or more than 2 years old
Project Address Baiting Hollow, SUFFOLK, NY, 11933-2203
Project Congressional District NY-01
Number of Employees 21
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 299698.65
Forgiveness Paid Date 2021-12-21
2704847301 2020-04-29 0235 PPP 2090 Sound Ave., Baiting Hollow, NY, 11933
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303800
Loan Approval Amount (current) 303800
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 Y
Business Age Description Existing or more than 2 years old
Project Address Baiting Hollow, SUFFOLK, NY, 11933-0001
Project Congressional District NY-01
Number of Employees 31
NAICS code 111421
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 307237.52
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1195320 Intrastate Non-Hazmat 2024-07-12 65840 2023 5 3 Private(Property)
Legal Name OWEN BROTHERS LANDSCAPE DESIGN LTD
DBA Name -
Physical Address 2090 SOUND AVE, BAITING HOLLOW, NY, 11933, US
Mailing Address 2090 SOUND AVE, BAITING HOLLOW, NY, 11780, US
Phone (631) 369-5752
Fax -
E-mail SUSAN@OWENBROTHERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State