Search icon

LANDVSCAPE, INC.

Headquarter

Company Details

Name: LANDVSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (21 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

Links between entities

Type Company Name Company Number State
Headquarter of LANDVSCAPE, INC., CONNECTICUT 1149579 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DNHLLKJC6KY3 2024-07-06 113 OLD ROUTE 6, CARMEL, NY, 10512, 2109, USA 113 OLD ROUTE 6, CARMEL, NY, 10512, 2109, USA

Business Information

Doing Business As NICKY DIGGS EXCAVATION
Division Name LANDVSCAPE INC DBA NICKY DIGGS EXCAVATION
Division Number LANDVSCAPE
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-07-17
Initial Registration Date 2021-06-23
Entity Start Date 2004-01-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310
Product and Service Codes Y1LA, Y1LB, Z1LB, Z2LA, Z2LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICHOLAS S VIEIRA
Role OFFICE ADMINISTRATOR
Address 113 OLD ROUTE 6, CARMEL, NY, 10512, USA
Government Business
Title PRIMARY POC
Name NICHOLAS VIEIRA
Role PRESIDENT
Address 113 OLD ROUTE 6, CARMEL, NY, 10512, USA
Past Performance Information not Available

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

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)
2014-01-21 2014-03-21 Address 5 DOGWOOD LANE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2006-02-24 2014-03-21 Address 13 FRANCES DRIVE, KATONAH, NY, 10536, 3209, USA (Type of address: Principal Executive Office)
2006-02-24 2014-03-21 Address 13 FRANCES DRIVE, KATONAH, NY, 10536, 3209, USA (Type of address: Chief Executive Officer)
2004-01-12 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-12 2014-01-21 Address 13 FRANCES DRIVE, 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
080123002721 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060224002759 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040112000632 2004-01-12 CERTIFICATE OF INCORPORATION 2004-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621718303 2021-01-22 0202 PPS 5 Dogwood Ln, Katonah, NY, 10536-3213
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249946.1
Loan Approval Amount (current) 249946.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-3213
Project Congressional District NY-17
Number of Employees 12
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 251774.47
Forgiveness Paid Date 2021-10-27
7377407107 2020-04-14 0202 PPP 5 DOGWOOD LN, KATONAH, NY, 10536-3213
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251300
Loan Approval Amount (current) 251300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-3213
Project Congressional District NY-17
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253124.51
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State