Search icon

PETER JOYCE SEASIDE LANDSCAPING AND POOLS, INC.

Company claim

Is this your business?

Get access!

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 (24 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
49300.00
Total Face Value Of Loan:
49300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49300
Current Approval Amount:
49300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49913.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State