Search icon

SCS LANDSCAPING, INC.

Company Details

Name: SCS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765441
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 8 ST. ANDREWS CIRCLE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE C SHAW Chief Executive Officer PO BOX 521, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 ST. ANDREWS CIRCLE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2004-05-14 2008-06-27 Address 8 ST. ANDREWS CIRCLE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120510006046 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100602003242 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080627002048 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060508003500 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040514002795 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020509000790 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4220947103 2020-04-13 0235 PPP 8 SAINT ANDREWS CIR, SOUTHAMPTON, NY, 11968-3808
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-3808
Project Congressional District NY-01
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18894.35
Forgiveness Paid Date 2021-02-04
3600448600 2021-03-17 0235 PPS 8 Saint Andrews Cir, Southampton, NY, 11968-3813
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-3813
Project Congressional District NY-01
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18874.32
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State