Search icon

LONG ISLAND LANDSCAPE DESIGNS, INC.

Company Details

Name: LONG ISLAND LANDSCAPE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2637196
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 1653 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11766

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETERJ GUDZ Chief Executive Officer 1653 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1653 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11766

History

Start date End date Type Value
2011-05-27 2013-05-29 Address 69 HORSEBLOCK RD, STE B, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2011-05-27 2013-05-29 Address 69 HORSEBLOCK RD, STE B, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2011-05-27 2013-05-29 Address 69 HORSEBLCK RD, STE B, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2009-11-17 2011-05-27 Address 1315 AVALON PINES DRIVE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2009-11-17 2011-05-27 Address 1315 AVALON PINES DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2009-11-17 2011-05-27 Address 1315 AVALON PINES DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process)
2003-04-28 2009-11-17 Address 614 KENMORE AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2003-04-28 2009-11-17 Address 614 KENMORE AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2001-05-09 2009-11-17 Address 614 KENMORE AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002404 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110527002473 2011-05-27 BIENNIAL STATEMENT 2011-05-01
091117002058 2009-11-17 BIENNIAL STATEMENT 2009-05-01
050718002291 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030428002262 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010509000812 2001-05-09 CERTIFICATE OF INCORPORATION 2001-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5316437200 2020-04-27 0235 PPP 1575 Route 112, PORT JEFF STA, NY, 11776
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFF STA, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33165.07
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State