Search icon

WEMPLE'S LANDSCAPING SERVICE, INC.

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 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 583 Albany Turnpike Rd., Old Chatham, NY, 12136, USA (Type of address: Service of Process)
2023-02-08 2025-02-03 Address 583 ALBANY TURNPIKE, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-02-08 Address 583 ALBANY TURNPIKE, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)
2007-02-08 2021-02-03 Address 583 ALBANY TURNPIKE, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)
2007-02-08 2023-02-08 Address 583 ALBANY TURNPIKE, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
2005-02-11 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
150205006237 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130204006068 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110318002558 2011-03-18 BIENNIAL STATEMENT 2011-02-01
090127002908 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070208002686 2007-02-08 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859798510 2021-03-08 0248 PPS 583 Albany Tpke, Old Chatham, NY, 12136-2303
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55840
Loan Approval Amount (current) 55840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Chatham, COLUMBIA, NY, 12136-2303
Project Congressional District NY-19
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56150.56
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State