Search icon

LANDSCAPE IMPRESSIONS ASSOCIATES, INC.

Company Details

Name: LANDSCAPE IMPRESSIONS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369923
ZIP code: 10958
County: Albany
Place of Formation: New York
Address: 13 Filomena Drive, NEW HAMPTON, NY, United States, 10958
Principal Address: 13 Filomena Drive, New Hampton, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LOUIS MITCHELL Agent 269 MANNING BLVD STE 2A, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
LANDSCAPE IMPRESSIONS ASSOCIATES, INC. DOS Process Agent 13 Filomena Drive, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
BRIAN MITCHELL Chief Executive Officer 13 FILOMENA DRIVE, NEW HAMPTON, NY, United States, 10958

Permits

Number Date End date Type Address
17016 2017-08-09 2028-04-30 Pesticide use No data

History

Start date End date Type Value
2023-09-18 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-11 2024-06-03 Address 269 MANNING BLVD STE 2A, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2009-02-11 2024-06-03 Address PO BOX 803, TUXEDO, NY, 10987, USA (Type of address: Service of Process)
1999-04-21 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-21 2009-02-11 Address 182 DELAWARE AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603007235 2024-06-03 BIENNIAL STATEMENT 2024-06-03
161206000144 2016-12-06 ANNULMENT OF DISSOLUTION 2016-12-06
161206000532 2016-12-06 ANNULMENT OF DISSOLUTION 2016-12-06
DP-2145095 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110713000195 2011-07-13 ANNULMENT OF DISSOLUTION 2011-07-13

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
74169.00
Total Face Value Of Loan:
74169.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74169
Current Approval Amount:
74169
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75115.92

Motor Carrier Census

DBA Name:
LANDSCAPE IMPRESSIONS
Carrier Operation:
Interstate
Fax:
(845) 374-2469
Add Date:
2008-02-26
Operation Classification:
Private(Property)
power Units:
10
Drivers:
7
Inspections:
4
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State