Search icon

T.G.P. LANDSCAPING, INC.

Company Details

Name: T.G.P. LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2001 (24 years ago)
Date of dissolution: 14 May 2024
Entity Number: 2634005
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2 Lincoln Drive, APT 3B, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 13 Lake Walton Road, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS PUTORTI DOS Process Agent 2 Lincoln Drive, APT 3B, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
THOMAS PUTORTI Chief Executive Officer 13 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2024-05-30 2024-05-30 Address P.O. BOX 573, HUGHSONVILLE, NY, 12537, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 13 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-05-30 Address P.O. BOX 573, HUGHSONVILLE, NY, 12537, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 13 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-05-30 Address 13 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address P.O. BOX 573, HUGHSONVILLE, NY, 12537, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-05-30 Address 2 Lincoln Drive, APT 3B, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2021-04-08 2023-05-08 Address 28 WEST PINE ROAD, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)
2015-05-21 2021-04-08 Address 28 WEST PINE ROAD, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017555 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
230508003958 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210729002560 2021-07-29 BIENNIAL STATEMENT 2021-07-29
210408060453 2021-04-08 BIENNIAL STATEMENT 2019-05-01
150521006251 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130517006034 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110524002126 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090422002926 2009-04-22 BIENNIAL STATEMENT 2009-05-01
080731003022 2008-07-31 BIENNIAL STATEMENT 2007-05-01
030513002493 2003-05-13 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7523277104 2020-04-14 0202 PPP 28 WEST PINE RD, STAATSBURG, NY, 12580-5404
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAATSBURG, DUTCHESS, NY, 12580-5404
Project Congressional District NY-18
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5856.57
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State