Search icon

FORESTBROOK LANDSCAPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORESTBROOK LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (22 years ago)
Entity Number: 3003459
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1214 W BOSTON POST RD, BOX 291, MAMARONECK, NY, United States, 10543
Principal Address: 419 EDWARD PLACE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1214 W BOSTON POST RD, BOX 291, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
MARK LAMBERT Chief Executive Officer 1214 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
550858514
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
13537 2013-05-01 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2006-02-03 2008-02-26 Address 407 WARD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2006-02-03 2008-02-26 Address 407 WARD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2004-01-22 2006-02-03 Address 1214 WEST BOSTON POST RD, P.O. BOX 191, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002344 2014-07-21 BIENNIAL STATEMENT 2014-01-01
120228002961 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100224002076 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080226002403 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060203002733 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
33671.00
Total Face Value Of Loan:
33671.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$33,671
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,121.18
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $33,671

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-01-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
1
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