Search icon

VOLT LANDSCAPE & IRRIGATION CO., INC.

Company Details

Name: VOLT LANDSCAPE & IRRIGATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1999 (25 years ago)
Entity Number: 2443983
ZIP code: 12853
County: Warren
Place of Formation: New York
Address: 317 Back to Sodom Road, Building B, North Creek, NY, United States, 12853
Principal Address: 317 Back to Sodom Road, North Creek, NY, United States, 12853

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C WING Chief Executive Officer 317 BACK TO SODOM ROAD, NORTH CREEK, NY, United States, 12853

DOS Process Agent

Name Role Address
VOLT LANDSCAPE & IRRIGATION CO., INC. DOS Process Agent 317 Back to Sodom Road, Building B, North Creek, NY, United States, 12853

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 159 SUNNYSIDE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 317 BACK TO SODOM ROAD, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
2005-12-22 2024-09-19 Address 159 SUNNYSIDE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2005-12-22 2024-09-19 Address 159 SUNNYSIDE RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2003-10-21 2005-12-22 Address 6 HOLDEN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919002921 2024-09-19 BIENNIAL STATEMENT 2024-09-19
131126002438 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111110002431 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091106002705 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071108002015 2007-11-08 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
49214.67
Total Face Value Of Loan:
49214.67
Date:
2020-06-19
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:
2020-04-07
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:
49200.00
Total Face Value Of Loan:
49200.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49214.67
Current Approval Amount:
49214.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49675.37
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49200
Current Approval Amount:
49200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49454.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 793-5880
Add Date:
2005-07-25
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State