Search icon

COMPLETE LANDSCAPE & IRRIGATION CORP.

Company Details

Name: COMPLETE LANDSCAPE & IRRIGATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2808056
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 744 Twomey Ave, Calverton, NY, United States, 11933
Principal Address: 744 TWOMEY AVE, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 744 Twomey Ave, Calverton, NY, United States, 11933

Chief Executive Officer

Name Role Address
PAUL W. CEBEREK Chief Executive Officer 2151 SOUND AVENUE, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 2151 SOUND AVENUE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2008-09-17 2024-03-05 Address 2151 SOUND AVENUE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2004-12-01 2008-09-17 Address 744 TWOMEY AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2002-09-04 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-04 2024-03-05 Address 744 TWOMEY AVENUE, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305002739 2024-03-05 BIENNIAL STATEMENT 2024-03-05
180904008753 2018-09-04 BIENNIAL STATEMENT 2018-09-01
141006006208 2014-10-06 BIENNIAL STATEMENT 2014-09-01
121001002390 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100928002056 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080917002707 2008-09-17 BIENNIAL STATEMENT 2008-09-01
061013002843 2006-10-13 BIENNIAL STATEMENT 2006-09-01
041201002058 2004-12-01 BIENNIAL STATEMENT 2004-09-01
020904000734 2002-09-04 CERTIFICATE OF INCORPORATION 2002-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7909068306 2021-01-28 0235 PPS 744 Twomey Ave, Calverton, NY, 11933-1358
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) 97222
Loan Approval Amount (current) 97222
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Calverton, SUFFOLK, NY, 11933-1358
Project Congressional District NY-01
Number of Employees 10
NAICS code 423820
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 97890.57
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State