Search icon

J.O. LANDSCAPING, INC.

Company Details

Name: J.O. LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2002 (23 years ago)
Date of dissolution: 22 Mar 2022
Entity Number: 2723844
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 5 16TH STREET, EAST HAMPTON, NY, United States, 11937
Principal Address: 5 16TH ST, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIRO OLAYA Chief Executive Officer 5 16TH ST, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 16TH STREET, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2010-01-28 2022-07-23 Address 5 16TH ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2004-01-13 2010-01-28 Address 5 16TH ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2004-01-13 2010-01-28 Address 5 16TH ST, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2002-01-28 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-28 2022-07-23 Address 5 16TH STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220723001189 2022-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-22
120424002354 2012-04-24 BIENNIAL STATEMENT 2012-01-01
100128002205 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080111002372 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060213002923 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040113002924 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020128000003 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8510228505 2021-03-10 0235 PPP 5 16th St, East Hampton, NY, 11937-4026
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5640
Loan Approval Amount (current) 5640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-4026
Project Congressional District NY-01
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5682.96
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State