Search icon

SIMEONE LANDSCAPE, LLC

Company Details

Name: SIMEONE LANDSCAPE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2003 (22 years ago)
Entity Number: 2902118
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 10 CROSSBOW LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
JOHN SIMEONE DOS Process Agent 10 CROSSBOW LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2003-05-05 2007-05-08 Address JOHN SIMEONE, 10 CROSSBOW LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070508002621 2007-05-08 BIENNIAL STATEMENT 2007-05-01
030730000975 2003-07-30 AFFIDAVIT OF PUBLICATION 2003-07-30
030730000978 2003-07-30 AFFIDAVIT OF PUBLICATION 2003-07-30
030505000062 2003-05-05 ARTICLES OF ORGANIZATION 2003-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1958057709 2020-05-01 0235 PPP 10 CROSS BOW LN, COMMACK, NY, 11725
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17435
Loan Approval Amount (current) 17435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State