Search icon

PETER JOYCE SEASIDE LANDSCAPING AND POOLS, INC.

Company Details

Name: PETER JOYCE SEASIDE LANDSCAPING AND POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2001 (23 years ago)
Entity Number: 2697284
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1062, Montauk, NY, United States, 11954
Principal Address: 89 S EUCLID AVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER JOYCE Chief Executive Officer PO BOX 1062, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
PETER JOYCE SEASIDE LANDSCAPING, INC. DOS Process Agent P.O. BOX 1062, Montauk, NY, United States, 11954

History

Start date End date Type Value
2024-09-06 2024-09-06 Address PO BOX 1062, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address PO BOX 1062, 89 SOUTH EUCLID AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address PO BOX 1062, 89 SOUTH EUCLID AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-09-06 Address PO BOX 1062, 89 SOUTH EUCLID AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-09-06 Address P.O. BOX 1062, Montauk, NY, 11954, USA (Type of address: Service of Process)
2005-12-09 2023-03-02 Address PO BOX 1062, 89 SOUTH EUCLID AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2001-11-08 2023-03-02 Address POST OFFICE BOX 1062, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2001-11-08 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240906002456 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230302003700 2023-03-02 BIENNIAL STATEMENT 2021-11-01
180430002016 2018-04-30 BIENNIAL STATEMENT 2017-11-01
051209002959 2005-12-09 BIENNIAL STATEMENT 2005-11-01
011108000133 2001-11-08 CERTIFICATE OF INCORPORATION 2001-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378877007 2020-04-06 0235 PPP 89 S. Euclid Avenue, MONTAUK, NY, 11954-5365
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5365
Project Congressional District NY-01
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49913.51
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State