Search icon

EASTERN VIEW LANDSCAPING, LTD.

Company Details

Name: EASTERN VIEW LANDSCAPING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607077
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 61 Maurerbrook Drive, Fishkill, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE ISTVAN Chief Executive Officer 61 MAURERBROOK DRIVE, FISHKILL, NY, United States, 12524

Agent

Name Role Address
LISA ISTVAN Agent 11 HUBER ROAD, WAPPINGERS FALLS, NY, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 Maurerbrook Drive, Fishkill, NY, United States, 12524

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 61 MAURERBROOK DRIVE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 11 HUBER ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 63 TOWN VIEW DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 11 HUBER ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003981 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240924004284 2024-09-24 BIENNIAL STATEMENT 2024-09-24
191216000201 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
030213002573 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010216000314 2001-02-16 CERTIFICATE OF INCORPORATION 2001-02-16

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
148000.00
Total Face Value Of Loan:
148000.00
Date:
2020-05-18
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:
350000.00
Date:
2020-04-15
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:
199600.00
Total Face Value Of Loan:
199600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199600
Current Approval Amount:
199600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200682.76
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148000
Current Approval Amount:
148000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148754.19

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State