Search icon

CUSTOM DESIGNS LANDSCAPING, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM DESIGNS LANDSCAPING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2003 (22 years ago)
Entity Number: 2924489
ZIP code: 10532
County: Putnam
Place of Formation: New York
Address: 13 BRADHURST AVENUE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH M ADORNO Chief Executive Officer 13 BRADHURST AVENUE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
CUSTOM DESIGNS LANDSCAPING, LTD. DOS Process Agent 13 BRADHURST AVENUE, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
1334582
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 13 BRADHURST AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2022-11-16 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-29 2023-06-01 Address 13 BRADHURST AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2020-01-29 2023-06-01 Address 13 BRADHURST AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2005-09-30 2020-01-29 Address PO BOX 637, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601006909 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221116001405 2022-11-16 BIENNIAL STATEMENT 2021-06-01
200129060295 2020-01-29 BIENNIAL STATEMENT 2019-06-01
050930002705 2005-09-30 BIENNIAL STATEMENT 2005-06-01
030627000010 2003-06-27 CERTIFICATE OF INCORPORATION 2003-06-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
1930700.00
Date:
2020-05-02
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:
51642.00
Total Face Value Of Loan:
51642.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$51,642
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,281.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,782
Healthcare: $2860

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State