Search icon

LANDSCAPE DETAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDSCAPE DETAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2001 (24 years ago)
Entity Number: 2595992
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 103 MONTAUK HIGHWAY, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S DERRIG Chief Executive Officer 103 MONTAUK HIGHWAY, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
LANDSCAPE DETAILS, INC. DOS Process Agent 103 MONTAUK HIGHWAY, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
113587607
Plan Year:
2023
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

Permits

Number Date End date Type Address
12864 2014-01-01 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2013-01-14 2017-04-25 Address 1796 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2013-01-14 2017-04-25 Address 1796 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2008-12-30 2017-04-25 Address 1796 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2005-03-29 2008-12-30 Address 1660 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2003-01-10 2013-01-14 Address 1660 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170425006058 2017-04-25 BIENNIAL STATEMENT 2017-01-01
130114006154 2013-01-14 BIENNIAL STATEMENT 2013-01-01
081230002804 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070126002773 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050329002317 2005-03-29 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

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:
1478161.00
Total Face Value Of Loan:
1478161.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1478161
Current Approval Amount:
1478161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1488179.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 329-3001
Add Date:
2008-02-13
Operation Classification:
Private(Property)
power Units:
21
Drivers:
4
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State