Search icon

BRAD ROSE LANDSCAPING, INC.

Company Details

Name: BRAD ROSE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2005 (20 years ago)
Entity Number: 3218632
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 3609 River Road, RENSSELAER, NEW YORK 12144, Rensselaer, NY, United States, 12144
Principal Address: 3609 River Road, Rensselaer, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE LEONARD Chief Executive Officer 3609 RIVER ROAD, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3609 River Road, RENSSELAER, NEW YORK 12144, Rensselaer, NY, United States, 12144

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 3609 RIVER ROAD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Address 8 STEPHIE RAE LN, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2015-04-14 2023-11-28 Address 3609 RIVER RD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2007-06-06 2015-04-14 Address 8 STEPHIE RAE LN, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2007-06-06 2023-11-28 Address 8 STEPHIE RAE LN, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2005-07-07 2015-04-14 Address 8 STEPHIE-RAE LANE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2005-06-14 2005-07-07 Address 8 STEPHIE-ROE LANE, RENSSELAER, NY, 00000, USA (Type of address: Service of Process)
2005-06-14 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231128003037 2023-11-28 BIENNIAL STATEMENT 2023-06-01
190610060313 2019-06-10 BIENNIAL STATEMENT 2019-06-01
150603006963 2015-06-03 BIENNIAL STATEMENT 2015-06-01
150414002019 2015-04-14 BIENNIAL STATEMENT 2013-06-01
090604002590 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070606002413 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050707000571 2005-07-07 CERTIFICATE OF CHANGE 2005-07-07
050614000943 2005-06-14 CERTIFICATE OF INCORPORATION 2005-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939107004 2020-04-09 0248 PPP 3609 RIVER RD, RENSSELAER, NY, 12144-5131
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102945
Loan Approval Amount (current) 102945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RENSSELAER, RENSSELAER, NY, 12144-5131
Project Congressional District NY-20
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103929.32
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State