Search icon

KAPPER LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAPPER LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110002
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 7 ZUK-PIERCE DR, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ZUK-PIERCE DR, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
MARK KAPCINSKI Chief Executive Officer 7 ZUK-PIERCE DR, CENTRAL SQUARE, NY, United States, 13036

Licenses

Number Type Address Description
662242 Plant Dealers 7 ZUK-PIERCE DRIVE, CENTRAL SQUARE, NY, 13036 Landscaper

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 7 ZUK-PIERCE DR, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2014-10-22 2024-11-27 Address 7 ZUK-PIERCE DR, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2014-10-22 2024-11-27 Address 7 ZUK-PIERCE DR, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2012-10-17 2014-10-22 Address 7121 FLAGSHIP DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)
2006-09-26 2014-10-22 Address 7121 FLAGSHIP DR, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001658 2024-11-27 BIENNIAL STATEMENT 2024-11-27
141022002075 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121017002375 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101122002124 2010-11-22 BIENNIAL STATEMENT 2010-10-01
080925003180 2008-09-25 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
74009.58
Total Face Value Of Loan:
74009.58
Date:
2020-04-11
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:
70735.00
Total Face Value Of Loan:
70735.00
Date:
2013-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2009-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74009.58
Current Approval Amount:
74009.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74473.91
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70735
Current Approval Amount:
70735
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71279.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 699-2162
Add Date:
2006-01-09
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
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