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 (24 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
2024-01-12 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
2022-02-12 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-01 2019-08-27 Address PO BOX 104, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)
2002-10-18 2019-08-27 Address 53 STILLWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2002-10-18 2019-08-27 Address 53 STILLWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2002-10-18 2010-11-01 Address 53 STILLWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-10-26 2002-10-18 Address ROBERT GREENWOOD, 165 RINTIN STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

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
001026000002 2000-10-26 CERTIFICATE OF INCORPORATION 2000-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6800657802 2020-06-02 0235 PPP 339 Bay Drive, Massapequa, NY, 11758-8147
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71978.75
Loan Approval Amount (current) 71978.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-8147
Project Congressional District NY-02
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72732.06
Forgiveness Paid Date 2021-06-28
6919338303 2021-01-27 0235 PPS 339 Bay Dr, Massapequa, NY, 11758-8147
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71978.75
Loan Approval Amount (current) 71978.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-8147
Project Congressional District NY-02
Number of Employees 9
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72623.6
Forgiveness Paid Date 2021-12-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1488820 Intrastate Non-Hazmat 2024-07-15 10000 2023 2 2 Private(Property)
Legal Name GREENWOOD LANDSCAPE CONSTRUCTION CORP
DBA Name -
Physical Address 339 BAY DRIVE, MASSAPEQUA, NY, 11758, US
Mailing Address PO BOX 104, MASSAPEQUA PARK, NY, 11762, US
Phone (516) 795-7948
Fax (516) 795-7948
E-mail GREENWOODCORPORATION@GMAIL.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: 30 Mar 2025

Sources: New York Secretary of State