Search icon

SPRING LANDSCAPE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPRING LANDSCAPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2002 (23 years ago)
Entity Number: 2778668
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 16 HARRISON ST, WEST HARRISON, NY, United States, 10604
Principal Address: 16 HARRISON STREET, WEST HENRIETTA, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRING LANSCAPE CORP DOS Process Agent 16 HARRISON ST, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
EDSON FONSECA Chief Executive Officer 16 HARRISON STREET, WEST HENRIETTA, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
0746090
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 16 HARRISON STREET, WEST HENRIETTA, NY, 10604, USA (Type of address: Chief Executive Officer)
2025-06-09 2025-06-09 Address 16 HARRISON STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2004-11-22 2025-06-09 Address 16 HARRISON STREET, WEST HENRIETTA, NY, 10604, USA (Type of address: Chief Executive Officer)
2004-11-22 2025-06-09 Address 16 HARRISON ST, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2002-06-14 2004-11-22 Address 179 UNDERHILL AVENUE, APT. 1R, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609002957 2025-06-09 BIENNIAL STATEMENT 2025-06-09
140113006502 2014-01-13 BIENNIAL STATEMENT 2012-06-01
080711003008 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060530002953 2006-05-30 BIENNIAL STATEMENT 2006-06-01
041122002243 2004-11-22 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
43145.00
Total Face Value Of Loan:
43145.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$43,145
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,027.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,145

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 682-2710
Add Date:
2007-10-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State