Search icon

FAIRWAY LANDSCAPE GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FAIRWAY LANDSCAPE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2855076
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1266 BELLMORE RD, N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1266 BELLMORE RD, N. BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
GREGORY K BASHAW Chief Executive Officer 1266 BELLMORE RD, N. BELLMORE, NY, United States, 11710

Links between entities

Type:
Headquarter of
Company Number:
1171712
State:
CONNECTICUT

Permits

Number Date End date Type Address
18449 2023-05-04 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2005-04-06 2008-04-29 Address 4200 LUDWIG LANE, BETHPAGE, NY, 11714, 6223, USA (Type of address: Chief Executive Officer)
2005-04-06 2008-04-29 Address 4200 LUDWIG LANE, BETHPAGE, NY, 11714, 6223, USA (Type of address: Principal Executive Office)
2003-01-10 2008-04-29 Address 4200 LUDWIG LANE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101116000039 2010-11-16 CERTIFICATE OF AMENDMENT 2010-11-16
080429002699 2008-04-29 BIENNIAL STATEMENT 2008-01-01
050406002524 2005-04-06 BIENNIAL STATEMENT 2005-01-01
030110000310 2003-01-10 CERTIFICATE OF INCORPORATION 2003-01-10

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
21050.00
Total Face Value Of Loan:
21050.00
Date:
2020-07-03
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:
132300.00
Total Face Value Of Loan:
132300.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20900.00
Total Face Value Of Loan:
20900.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21050
Current Approval Amount:
21050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21297.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20900
Current Approval Amount:
20900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21149.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
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