Search icon

ZONE4 LANDSCAPES LTD.

Company Details

Name: ZONE4 LANDSCAPES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182584
ZIP code: 13731
County: Delaware
Place of Formation: New York
Address: P.O. Box 244, 733 Crescent Hill Road, ANDES, NY, United States, 13731
Principal Address: 733 Crescent Hill Road, 733 Crescent Hill Road, ANDES, NY, United States, 13731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEL BELLAR DOS Process Agent P.O. Box 244, 733 Crescent Hill Road, ANDES, NY, United States, 13731

Chief Executive Officer

Name Role Address
MEL BELLAR Chief Executive Officer 733 CRESCENT HILL ROAD, ANDES, NY, United States, 13731

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 733 CRESCENT HILL ROAD, ANDES, NY, 13731, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 733 CRESCENT HILL ROAD, PO BOX 244, ANDES, NY, 13931, 0244, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-03-01 Address 733 CRESCENT HILL ROAD, ANDES, NY, 13731, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 733 CRESCENT HILL ROAD, ANDES, NY, 13731, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 733 CRESCENT HILL ROAD, PO BOX 244, ANDES, NY, 13931, 0244, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2025-03-01 Address 733 CRESCENT HILL ROAD, PO BOX 244, ANDES, NY, 13931, 0244, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-03-01 Address P.O. Box 244, 733 Crescent Hill Road, ANDES, NY, 13731, USA (Type of address: Service of Process)
2011-04-05 2024-04-12 Address PO BOX 244, ANDES, NY, 13731, USA (Type of address: Service of Process)
2011-04-05 2024-04-12 Address 733 CRESCENT HILL ROAD, PO BOX 244, ANDES, NY, 13931, 0244, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049017 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240412001751 2024-04-12 BIENNIAL STATEMENT 2024-04-12
190308060847 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170313006435 2017-03-13 BIENNIAL STATEMENT 2017-03-01
130325006041 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110405003130 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090312003078 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070430002427 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050325000849 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727757208 2020-04-27 0248 PPP 733 Crescent Hill Rd PO Box 244, ANDES, NY, 13731-0101
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ANDES, DELAWARE, NY, 13731-0101
Project Congressional District NY-19
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30176.67
Forgiveness Paid Date 2020-11-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State