Search icon

STONECREEK LANDSCAPING, LLC

Company Details

Name: STONECREEK LANDSCAPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027029
ZIP code: 14025
County: Erie
Place of Formation: New York
Address: 8692 BOSTON STATE ROAD, BOSTON, NY, United States, 14025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8692 BOSTON STATE ROAD, BOSTON, NY, United States, 14025

History

Start date End date Type Value
2016-10-19 2016-12-09 Address 11319 MATTESON CORNERS ROAD, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
2012-06-06 2016-10-19 Address 8692 BOSTON STATE RD, BOSTON, NY, 14025, USA (Type of address: Service of Process)
2004-03-16 2012-06-06 Address 8982 BACKCREEK ROAD, BOSTON, NY, 14025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306060838 2020-03-06 BIENNIAL STATEMENT 2020-03-01
161209000064 2016-12-09 CERTIFICATE OF CHANGE 2016-12-09
161019000432 2016-10-19 CERTIFICATE OF CHANGE 2016-10-19
140519002002 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120606002458 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100412003247 2010-04-12 BIENNIAL STATEMENT 2010-03-01
091204000405 2009-12-04 CERTIFICATE OF AMENDMENT 2009-12-04
080307002207 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060317002405 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040602001007 2004-06-02 AFFIDAVIT OF PUBLICATION 2004-06-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4548465004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STONECREEK LANDSCAPING, LLC
Recipient Name Raw STONECREEK LANDSCAPING, LLC
Recipient Address 8982 BACK CREEK RD, BOSTON, ERIE, NEW YORK, 14025-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993598310 2021-01-23 0296 PPS 8692 Boston State Rd, Boston, NY, 14025-9619
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32825
Loan Approval Amount (current) 32825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boston, ERIE, NY, 14025-9619
Project Congressional District NY-23
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33008.46
Forgiveness Paid Date 2021-08-25
6068877110 2020-04-14 0296 PPP 8692 Boston State Road, BOSTON, NY, 14025-9715
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOSTON, ERIE, NY, 14025-9715
Project Congressional District NY-23
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32078.29
Forgiveness Paid Date 2020-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State