Search icon

THE LANDSCAPE GROUP, INC.

Company Details

Name: THE LANDSCAPE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2612289
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: PO BOX 307, WEST NYACK, NY, United States, 10994
Principal Address: 50 GRAND ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIN & PROFENNA DOS Process Agent PO BOX 307, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
DAVID J CALDERA Chief Executive Officer PO BOX 1783, NEW CITY, NY, United States, 10956

Permits

Number Date End date Type Address
11614 2015-06-12 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-11-21 2024-11-21 Address PO BOX 1783, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-20 2024-11-21 Address PO BOX 1783, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-08-20 2024-11-21 Address PO BOX 307, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2003-08-20 2007-03-20 Address PO BOX 1783, NEW YORK, NY, 10956, USA (Type of address: Chief Executive Officer)
2001-03-02 2003-08-20 Address 251 W. NYACK RD., WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2001-03-02 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121001901 2024-11-21 BIENNIAL STATEMENT 2024-11-21
220413001109 2022-04-13 BIENNIAL STATEMENT 2021-03-01
110404002504 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090316003139 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070320002839 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050505002434 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030820002296 2003-08-20 BIENNIAL STATEMENT 2003-03-01
010302000684 2001-03-02 CERTIFICATE OF INCORPORATION 2001-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1190487101 2020-04-10 0202 PPP 50 GRAND STREET, NEW CITY, NY, 10956-2457
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-2457
Project Congressional District NY-17
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65842.08
Forgiveness Paid Date 2021-02-22
1462638404 2021-02-02 0202 PPS 50 Grand St, New City, NY, 10956-2457
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2457
Project Congressional District NY-17
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66065.71
Forgiveness Paid Date 2022-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1540803 Intrastate Non-Hazmat 2024-02-02 50 2023 4 4 Private(Property)
Legal Name THE LANDSCAPE GROUP INC
DBA Name -
Physical Address 50 GRAND ST, NEW CITY, NY, 10956, US
Mailing Address PO BOX 1783, NEW CITY, NY, 10956, US
Phone (845) 638-3509
Fax (845) 628-3509
E-mail LANDSCAPEGROUP@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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