Search icon

HAPPY BEE LANDSCAPE DESIGNS INC.

Company Details

Name: HAPPY BEE LANDSCAPE DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2005 (20 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 3169165
ZIP code: 11385
County: Suffolk
Place of Formation: New York
Address: 61-06 MYRTLE AVE, GLENDALE, NY, United States, 11385
Principal Address: 392 OAKWOOD AVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRZEGORZ MACIEJNY Chief Executive Officer 392 OAKWOOD AVE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
ANTHONY DORIA DOS Process Agent 61-06 MYRTLE AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2013-03-29 2024-12-05 Address 61-06 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2007-03-22 2013-03-29 Address PESSIN TAX SERVICE, 61-06 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2007-03-22 2024-12-05 Address 392 OAKWOOD AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2005-02-25 2007-03-22 Address 392 OAKWOOD AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2005-02-25 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205001083 2024-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-15
130329002232 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110303002582 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090211002989 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070322002810 2007-03-22 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
11250.00
Total Face Value Of Loan:
11759.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
509
Current Approval Amount:
11759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11931.04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State