Search icon

LUPINACCI LANDSCAPING AND LAWN MAINTENANCE, INC.

Company Details

Name: LUPINACCI LANDSCAPING AND LAWN MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2005 (20 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 3193079
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 256 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
JOSEPH LUPINACCI Chief Executive Officer 256 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Agent

Name Role Address
JOSEPH LUPINACCI Agent 256 ROUTE 32 SOUTH, NEW PLATZ, NY, 12561

History

Start date End date Type Value
2009-04-10 2024-05-07 Address 256 ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2007-04-18 2009-04-10 Address 256 ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2007-04-18 2009-04-10 Address 256 ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2005-04-19 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-19 2024-05-07 Address 256 ROUTE 32 SOUTH, NEW PLATZ, NY, 12561, USA (Type of address: Registered Agent)
2005-04-19 2024-05-07 Address 256 ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003370 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
130507002429 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110503002072 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090410002488 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070418002461 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050419000434 2005-04-19 CERTIFICATE OF INCORPORATION 2005-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609577302 2020-05-01 0202 PPP 256 State route 32 South, New Paltz, NY, 12561-3915
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-3915
Project Congressional District NY-18
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2831.84
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State