Search icon

BROTHERS LAWN & LANDSCAPE CORPORATION

Company Details

Name: BROTHERS LAWN & LANDSCAPE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2001 (24 years ago)
Entity Number: 2607622
ZIP code: 12205
County: Putnam
Place of Formation: New York
Address: 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 3 BRANT TERRACE, GARRISON, NY, United States, 10524

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROBERT J. CARAGINE Chief Executive Officer 1760 ROUTE 9, SUITE C, GARRISON, NY, United States, 10524

History

Start date End date Type Value
2013-02-21 2015-02-18 Address 1760 ROUTE 9, SUITE C, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2004-06-02 2007-02-21 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-02-14 2013-02-21 Address 3 BRANT TERRACE, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2003-02-14 2015-02-18 Address 3 BRANT TERRACE, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
2001-02-20 2004-06-02 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150218006040 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130221006021 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110225002345 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090219002388 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070221002954 2007-02-21 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
72470.00
Total Face Value Of Loan:
72470.00
Date:
2020-05-02
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:
60275.00
Total Face Value Of Loan:
60275.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72470
Current Approval Amount:
72470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73038.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State