Search icon

WHITNEY'S LANDSCAPING, INC.

Company Details

Name: WHITNEY'S LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3144961
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 4 Tryworks Lane, 4 TRYWORKS LANE, East Hampton, NY, United States, 11937
Principal Address: 9 WASHINGTON AVE, East Hampton, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON LAGARENNE DOS Process Agent 4 Tryworks Lane, 4 TRYWORKS LANE, East Hampton, NY, United States, 11937

Chief Executive Officer

Name Role Address
JASON LAGARENNE Chief Executive Officer 4 TRYWORKS LANE, EAST HAMPTON, NY, United States, 11937

Permits

Number Date End date Type Address
15046 2013-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 4 TRYWORKS LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 4 TRYWORKS LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-02-24 Address 4 Tryworks Lane, 4 TRYWORKS LANE, East Hampton, NY, 11937, USA (Type of address: Service of Process)
2024-11-13 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2025-02-24 Address 4 TRYWORKS LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2021-11-01 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-04 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-04 2024-11-13 Address C/O JOHN WHITNEY, 42 OAKVIEW HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004709 2025-02-24 BIENNIAL STATEMENT 2025-02-24
241113002170 2024-11-13 BIENNIAL STATEMENT 2024-11-13
220316004205 2022-03-16 BIENNIAL STATEMENT 2021-01-01
050104000009 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6386577305 2020-04-30 0235 PPP 42 OAK VIEW HWY, EAST HAMPTON, NY, 11937
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15929
Forgiveness Paid Date 2021-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State