Search icon

WEMPLE'S LANDSCAPING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEMPLE'S LANDSCAPING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2005 (20 years ago)
Entity Number: 3163241
ZIP code: 12136
County: Columbia
Place of Formation: New York
Address: 583 Albany Turnpike Rd., Old Chatham, NY, United States, 12136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEMPLE'S LANDSCAPING SERVICE, INC. DOS Process Agent 583 Albany Turnpike Rd., Old Chatham, NY, United States, 12136

Chief Executive Officer

Name Role Address
GARY WEMPLE Chief Executive Officer 583 ALBANY TURNPIKE RD., OLD CHATHAM, NY, United States, 12136

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 583 ALBANY TURNPIKE RD., OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 583 ALBANY TURNPIKE, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 583 ALBANY TURNPIKE, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2025-02-03 Address 583 ALBANY TURNPIKE, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006614 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230208001475 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210203061709 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060500 2019-02-11 BIENNIAL STATEMENT 2019-02-01
180615006103 2018-06-15 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
55840.00
Total Face Value Of Loan:
55840.00
Date:
2020-04-28
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:
55840.00
Total Face Value Of Loan:
55840.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,840
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,150.56
Servicing Lender:
First Pioneer Farm Credit, ACA
Use of Proceeds:
Payroll: $55,840
Jobs Reported:
9
Initial Approval Amount:
$55,840
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,260.71
Servicing Lender:
First Pioneer Farm Credit, ACA
Use of Proceeds:
Payroll: $54,840
Utilities: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State