Search icon

JOHN RITSICK LANDSCAPING, INC.

Company Details

Name: JOHN RITSICK LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2002 (23 years ago)
Entity Number: 2769990
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 FOXBURN ROAD, NEW CITY, NY, United States, 10956
Principal Address: 4 FOXBURN ST., NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RITSICK Chief Executive Officer 4 FOXBURN ST., NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 FOXBURN ROAD, NEW CITY, NY, United States, 10956

Permits

Number Date End date Type Address
9218 2015-05-01 2027-04-30 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
200504060011 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006014 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140507007185 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120618002224 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100518002120 2010-05-18 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10096.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-10-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State