Search icon

LAND PRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAND PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2003 (22 years ago)
Entity Number: 2959241
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO BOX 6028, 27017 State Route 37, WATERTOWN, NY, United States, 13601
Principal Address: 27017 State Route 37, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAND PRO INC. DOS Process Agent PO BOX 6028, 27017 State Route 37, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JOHN E. MOODY Chief Executive Officer 27017 STATE ROUTE 37, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-629-9201
Contact Person:
JOHN MOODY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P0692378

Unique Entity ID

Unique Entity ID:
EMDLUBUZ37L9
CAGE Code:
45TW2
UEI Expiration Date:
2025-11-25

Business Information

Activation Date:
2024-11-27
Initial Registration Date:
2005-10-03

Commercial and government entity program

CAGE number:
45TW2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
JOHN MOODY
Corporate URL:
www.landpro.biz

Licenses

Number Type Address Description
220141 Plant Dealers 27017 NYS ROUTE 37, WATERTOWN, NY, 13601 Landscaper

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 27017 NYS ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 27017 STATE ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2011-09-20 2023-12-12 Address 27017 NYS ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2009-09-04 2023-12-12 Address PO BOX 6028, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2009-09-04 2011-09-20 Address 27091 PERCH LAKE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212001069 2023-12-12 BIENNIAL STATEMENT 2023-09-01
220126001580 2022-01-26 BIENNIAL STATEMENT 2022-01-26
150911006041 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130912006146 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110920002126 2011-09-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S222F6057
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
57000.00
Base And Exercised Options Value:
57000.00
Base And All Options Value:
57000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-02
Description:
INSTALL PAVERS AND LANDSCAPING
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
W911S222F6049
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
44825.00
Base And Exercised Options Value:
44825.00
Base And All Options Value:
44825.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-06-13
Description:
SIDEWALK REPAIR
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
W911S221A6001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-21
Description:
LANDSCAPE
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
62593.05
Total Face Value Of Loan:
62593.05
Date:
2020-04-28
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:
53628.03
Total Face Value Of Loan:
53628.03

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$62,593.05
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,593.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,996.05
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $62,589.05
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$53,628.03
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,628.03
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,051.18
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $53,628.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-02
Operation Classification:
Private(Property), Fed. Gov't, State Gov't, Local Gov't, Indian Nation
power Units:
9
Drivers:
6
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State