Search icon

CASALE LANDSCAPING, INC.

Company Details

Name: CASALE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742830
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 50 SAW MILL RIVER ROAD, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO CASALE Chief Executive Officer 50 SAW MILL RIVER ROAD, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SAW MILL RIVER ROAD, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2012-07-11 2018-03-02 Address 50 SAW MILL RIVER ROAD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2004-04-16 2012-07-11 Address 165 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2004-04-16 2012-07-11 Address 165 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2002-03-14 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-14 2012-07-11 Address TONY CASALE, 165 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060180 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006190 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160518006310 2016-05-18 BIENNIAL STATEMENT 2016-03-01
140307006623 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120711002942 2012-07-11 BIENNIAL STATEMENT 2012-03-01
080319002870 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060327002654 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040416002297 2004-04-16 BIENNIAL STATEMENT 2004-03-01
020314000683 2002-03-14 CERTIFICATE OF INCORPORATION 2002-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6843647102 2020-04-14 0202 PPP 50 Saw Mill River Road, HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99409
Loan Approval Amount (current) 99409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100533.82
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State