Name: | LIVING EARTH LANDSCAPE DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2003 (22 years ago) |
Entity Number: | 2878768 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 50 WOODBINE RD., NEW CITY, NY, United States, 10956 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIVING EARTH LANDSCAPE DESIGN 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 412087599 | 2024-04-23 | LIVING EARTH LANDSCAPE DESIGN | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-23 |
Name of individual signing | OLIVIA IMOBERDORF |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8453548606 |
Plan sponsor’s address | 50 WOODBINE RD, NEW CITY, NY, 10956 |
Signature of
Role | Plan administrator |
Date | 2023-05-16 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8453548606 |
Plan sponsor’s address | 50 WOODBINE RD, NEW CITY, NY, 10956 |
Signature of
Role | Plan administrator |
Date | 2022-04-12 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8453548606 |
Plan sponsor’s address | 50 WOODBINE RD, NEW CITY, NY, 10956 |
Signature of
Role | Plan administrator |
Date | 2021-07-22 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
OLIVIA IMOBERDORF | Agent | 50 WOODBINE RD., NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 50 WOODBINE RD., NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-07 | Address | 50 WOODBINE RD., NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2023-03-06 | 2025-03-07 | Address | 50 WOODBINE RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2016-07-28 | 2023-03-06 | Address | 50 WOODBINE RD., NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2016-07-28 | 2023-03-06 | Address | 50 WOODBINE RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2005-03-28 | 2016-07-28 | Address | 78 POMONA RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2003-03-07 | 2005-03-28 | Address | 87 FORSHAY ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002213 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230306002505 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210303060211 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
210212060157 | 2021-02-12 | BIENNIAL STATEMENT | 2019-03-01 |
190409002010 | 2019-04-09 | BIENNIAL STATEMENT | 2019-03-01 |
190213060389 | 2019-02-13 | BIENNIAL STATEMENT | 2017-03-01 |
160728000150 | 2016-07-28 | CERTIFICATE OF CHANGE | 2016-07-28 |
150302008020 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306006191 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110331003199 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4954967108 | 2020-04-13 | 0202 | PPP | 50 Woodbine Rd, NEW CITY, NY, 10956-2460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1151954 | Interstate | 2025-02-13 | 25000 | 2020 | 10 | 8 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State