Search icon

PRECISION LANDSCAPING, LLC

Company Details

Name: PRECISION LANDSCAPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019367
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: HISCOCK & BARCLAY LLP, 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent HISCOCK & BARCLAY LLP, 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2004-02-27 2006-01-26 Address HISCOCK & BARCLAY LLP, 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, 14203, 1414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060126002208 2006-01-26 BIENNIAL STATEMENT 2006-02-01
050106000176 2005-01-06 AFFIDAVIT OF PUBLICATION 2005-01-06
050106000217 2005-01-06 AFFIDAVIT OF PUBLICATION 2005-01-06
040227000772 2004-02-27 ARTICLES OF ORGANIZATION 2004-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3691527707 2020-05-01 0296 PPP 33 Forrester Ct, Amherst, NY, 14228
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15192.33
Forgiveness Paid Date 2021-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1710960 Intrastate Non-Hazmat 2024-03-10 10000 2023 2 1 Auth. For Hire, Private(Property)
Legal Name PRECISION LANDSCAPING LLC
DBA Name -
Physical Address 39 FORRESTER CT, AMHERST, NY, 14228, US
Mailing Address 39 FORRESTER CT, AMHERST, NY, 14228, US
Phone (716) 870-1249
Fax -
E-mail DANKELLY1961@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State