Search icon

RESTAINO DESIGN LANDSCAPE ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RESTAINO DESIGN LANDSCAPE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 2001 (24 years ago)
Entity Number: 2623583
ZIP code: 12740
County: Sullivan
Place of Formation: New York
Activity Description: Restaino Design Landscape Architecture, PC is a professional design firm performing landscape architectural services including site planning and project design. Our work focuses on creative site solutions, sustainability, green infrastructure, native plants and ecological restoration.
Address: 237 MAIN STREET / PO BOX 278, GRAHAMSVILLE, NY, United States, 12740
Principal Address: 237 MAIN STREET / PO BOX 278, GRAHAMSVILLE, NY, United States, 12740

Contact Details

Website http://www.restainodesign.com

Phone +1 845-985-0202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA Z. RESTAINO Chief Executive Officer 237 MAIN STREET / PO BOX 278, GRAHAMSVILLE, NY, United States, 12470

DOS Process Agent

Name Role Address
BARBARA Z. RESTAINO DOS Process Agent 237 MAIN STREET / PO BOX 278, GRAHAMSVILLE, NY, United States, 12740

History

Start date End date Type Value
2013-04-11 2017-04-05 Address 237 MAIN STREET / PO BOX 778, GRAHAMSVILLE, NY, 12470, USA (Type of address: Chief Executive Officer)
2013-04-11 2017-04-05 Address 237 MAIN STREET / PO BOX 778, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process)
2013-04-11 2017-04-05 Address 237 MAIN STREET / PO BOX 778, GRAHAMSVILLE, NY, 12740, USA (Type of address: Principal Executive Office)
2008-02-22 2015-03-23 Name RESTAINO DESIGN, LANDSCAPE ARCHITECTS P.C.
2007-09-27 2008-02-22 Name RESTAINO DESIGN P.C., LANDSCAPE ARCHITECTS

Filings

Filing Number Date Filed Type Effective Date
210401061330 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170405006503 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150323000008 2015-03-23 CERTIFICATE OF AMENDMENT 2015-03-23
130411006505 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110414002231 2011-04-14 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
3500.00
Total Face Value Of Loan:
3500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,021.7
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $4,000
Jobs Reported:
2
Initial Approval Amount:
$3,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,522.64
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $3,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State