Search icon

EMMANUEL LANDSCAPING CORP.

Company Details

Name: EMMANUEL LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2004 (21 years ago)
Entity Number: 3021072
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 85-21 161ST ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
abdias vasquez Agent 87*77 146th st, JAMAICA, NY, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-21 161ST ST, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ROBINSON VEIASQUEZ Chief Executive Officer 85-21 161ST ST, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2010-04-16 2024-07-12 Address 85-21 161ST ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2010-04-16 2024-07-12 Address 85-21 161ST ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2006-05-16 2010-04-16 Address 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-05-16 2010-04-16 Address 85-21 161ST ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2006-05-16 2010-04-16 Address 720 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2005-05-12 2006-05-16 Address 720 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-03-03 2005-05-12 Address 160-10 89TH AVENUE APT 6 J, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2004-03-03 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712003178 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
120601002918 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100416002188 2010-04-16 BIENNIAL STATEMENT 2010-03-01
060516003592 2006-05-16 BIENNIAL STATEMENT 2006-03-01
050512000122 2005-05-12 CERTIFICATE OF CHANGE 2005-05-12
040303000342 2004-03-03 CERTIFICATE OF INCORPORATION 2004-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9489427901 2020-06-19 0202 PPP 87-77 146TH ST, JAMAICA, NY, 11432
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9127
Loan Approval Amount (current) 9127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9224.27
Forgiveness Paid Date 2021-07-19
9142898300 2021-01-30 0202 PPS 8777 146th St, Jamaica, NY, 11435-3469
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3469
Project Congressional District NY-05
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9190.75
Forgiveness Paid Date 2022-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State