Search icon

GREENWOOD LANDSCAPE CONSTRUCTION, CORP.

Company Details

Name: GREENWOOD LANDSCAPE CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (25 years ago)
Entity Number: 2567287
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: PO BOX 104, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 339 BAY DRIVE, MASSAEPQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 104, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
ROBERT GREENWOOD Chief Executive Officer 339 BAY DRIVE, MASSAPEQUA, NY, United States, 11758

Permits

Number Date End date Type Address
17469 2019-04-15 2024-10-31 Pesticide use No data

History

Start date End date Type Value
2024-04-09 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-04 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190827002001 2019-08-27 BIENNIAL STATEMENT 2018-10-01
101101002834 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081022002649 2008-10-22 BIENNIAL STATEMENT 2008-10-01
041123002144 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021018002670 2002-10-18 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
71978.75
Total Face Value Of Loan:
71978.75
Date:
2020-06-02
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:
71978.75
Total Face Value Of Loan:
71978.75
Date:
2020-06-01
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:
-74902.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71978.75
Current Approval Amount:
71978.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72732.06
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71978.75
Current Approval Amount:
71978.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72623.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 795-7948
Add Date:
2006-04-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State