Search icon

LANDVSCAPE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANDVSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (22 years ago)
Entity Number: 2998568
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 113 Old Route 6, X, Carmel, NY, United States, 10512
Principal Address: 113 Old Route 6, Carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANDVSCAPE INC DOS Process Agent 113 Old Route 6, X, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
NICHOLAS VIEIRA Chief Executive Officer 113 OLD ROUTE 6, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
1149579
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NICHOLAS VIEIRA
User ID:
P2629977
Trade Name:
NICKY DIGGS EXCAVATION

Unique Entity ID

Unique Entity ID:
DNHLLKJC6KY3
CAGE Code:
92L83
UEI Expiration Date:
2026-05-05

Business Information

Doing Business As:
NICKY DIGGS EXCAVATION
Division Name:
LANDVSCAPE INC DBA NICKY DIGGS EXCAVATION
Division Number:
LANDVSCAPE
Activation Date:
2025-05-08
Initial Registration Date:
2021-06-23

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 5 DOGWOOD LN, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 113 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-21 2025-03-12 Address 5 DOGWOOD LN, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2014-03-21 2025-03-12 Address 5 DOGWOOD LN, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000256 2025-03-12 BIENNIAL STATEMENT 2025-03-12
140321002065 2014-03-21 BIENNIAL STATEMENT 2014-01-01
140121001030 2014-01-21 CERTIFICATE OF CHANGE 2014-01-21
120201002633 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100119002407 2010-01-19 BIENNIAL STATEMENT 2010-01-01

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:
249946.10
Total Face Value Of Loan:
249946.10
Date:
2020-04-14
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:
251300.00
Total Face Value Of Loan:
251300.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$249,946.1
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,946.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$251,774.47
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $249,940.1
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$251,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$253,124.51
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $251,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State