Search icon

FERGUSON LANDSCAPE & CONSTRUCTION, LTD.

Company Details

Name: FERGUSON LANDSCAPE & CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851306
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 22 BURTS ROAD, CONGERS, NY, United States, 10920
Principal Address: 16 SANDYFIELDS LANE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G FERGUSON Chief Executive Officer 22 BURTS ROAD, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
FERGUSON LANDSCAPE & CONSTRUCTION, LTD DOS Process Agent 22 BURTS ROAD, CONGERS, NY, United States, 10920

Form 5500 Series

Employer Identification Number (EIN):
113671929
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
13430 2013-05-01 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2023-06-09 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-18 2025-05-06 Address 22 BURTS ROAD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2021-03-18 2025-05-06 Address 22 BURTS ROAD, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2003-01-02 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-02 2021-03-18 Address 500 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506003664 2025-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-28
210318060420 2021-03-18 BIENNIAL STATEMENT 2021-01-01
030102000433 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
105700.00
Total Face Value Of Loan:
105700.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
105700.00
Total Face Value Of Loan:
105700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105700
Current Approval Amount:
105700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106510.85
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105700
Current Approval Amount:
105700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106525.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State