Search icon

CUSTOM DESIGNS LANDSCAPING, LTD.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM DESIGNS LANDSCAPING, LTD., CONNECTICUT 1334582 CONNECTICUT

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

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)
2005-09-30 2020-01-29 Address PO BOX 637, 248 OLD CHURCH RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2005-09-30 2020-01-29 Address PO BOX 637, 248 OLD CHURCH RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2003-06-27 2005-09-30 Address 10 ROSE STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2003-06-27 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609697709 2020-05-01 0202 PPP 13 BRADHURST AVE, HAWTHORNE, NY, 10532
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51642
Loan Approval Amount (current) 51642
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52281.64
Forgiveness Paid Date 2021-08-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State