Search icon

TOP SEED LANDSCAPE DESIGN, INC.

Company Details

Name: TOP SEED LANDSCAPE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608605
ZIP code: 12547
County: Ulster
Place of Formation: New York
Address: 2004 RT 9W, MILTON, NY, United States, 12547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP SEED LANDSCAPE DESIGN, INC. DOS Process Agent 2004 RT 9W, MILTON, NY, United States, 12547

Chief Executive Officer

Name Role Address
STEPHEN RIVECCIO Chief Executive Officer 2004 RT 9W, MILTON, NY, United States, 12547

Form 5500 Series

Employer Identification Number (EIN):
141830438
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Type Address Description
657448 Plant Dealers 2004 ROUTE 9W, MILTON, NY, 12547 Landscaper

Permits

Number Date End date Type Address
18630 2024-01-23 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 2004 RT 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2021-02-05 2025-05-20 Address 2004 RT 9W, MILTON, NY, 12547, USA (Type of address: Service of Process)
2015-03-19 2025-05-20 Address 2004 RT 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2015-03-19 2021-02-05 Address 2004 RT 9W, MILTON, NY, 12547, USA (Type of address: Service of Process)
2003-03-12 2015-03-19 Address 9 WHITE ST, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520003458 2025-05-20 BIENNIAL STATEMENT 2025-05-20
210205060430 2021-02-05 BIENNIAL STATEMENT 2021-02-01
200210060564 2020-02-10 BIENNIAL STATEMENT 2019-02-01
150319002021 2015-03-19 BIENNIAL STATEMENT 2015-02-01
030312002218 2003-03-12 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-184143.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
170900.00
Total Face Value Of Loan:
170900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170900
Current Approval Amount:
170900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173036.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 795-2318
Add Date:
2005-06-29
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
11
Inspections:
5
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State