Search icon

LATEJA CONTRACTORS AND LANDSCAPING, INC.

Company Details

Name: LATEJA CONTRACTORS AND LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066227
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: PO Box 1151, Ossining, NY, United States, 10562
Principal Address: 240 No Highland Ave, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LATEJA CONTRACTORS AND LANDSCAPING, INC. DOS Process Agent PO Box 1151, Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
GONZALO DEL MONTE Chief Executive Officer PO BOX 1151, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2025-03-14 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-15 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220218000480 2022-02-18 BIENNIAL STATEMENT 2022-02-18
040701000537 2004-07-01 CERTIFICATE OF AMENDMENT 2004-07-01
040615000603 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4727128600 2021-03-18 0202 PPS 240 N Highland Ave, Ossining, NY, 10562-2913
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57922
Loan Approval Amount (current) 57922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2913
Project Congressional District NY-17
Number of Employees 8
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58705.93
Forgiveness Paid Date 2022-07-27
4580467704 2020-05-01 0202 PPP 240 N HIGHLAND AVE, OSSINING, NY, 10562
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56278
Loan Approval Amount (current) 56278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56982.63
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State