Search icon

NEW ENGLAND LANDSCAPE DEVELOPMENT, INC.

Headquarter

Company Details

Name: NEW ENGLAND LANDSCAPE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2005 (20 years ago)
Entity Number: 3238298
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573
Principal Address: 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENZO PARISI Chief Executive Officer 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
C/O CAPUTO & BONCARDO, CPAS DOS Process Agent 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0958612
State:
CONNECTICUT

History

Start date End date Type Value
2007-08-22 2009-12-03 Address 18 ROCKHILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2005-08-02 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130910002283 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110912002184 2011-09-12 BIENNIAL STATEMENT 2011-08-01
091203002725 2009-12-03 BIENNIAL STATEMENT 2009-08-01
070822003062 2007-08-22 BIENNIAL STATEMENT 2007-08-01
050802000499 2005-08-02 CERTIFICATE OF INCORPORATION 2005-08-02

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
57182.30
Total Face Value Of Loan:
57182.30
Date:
2020-04-28
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:
55800.00
Total Face Value Of Loan:
55800.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57182.3
Current Approval Amount:
57182.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57794.86
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56127.16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State