Search icon

TRIMLINE LANDSCAPE MANAGEMENT, INC.

Company Details

Name: TRIMLINE LANDSCAPE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300147
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 225 Ballantyne Rd., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIMLINE LANDSCAPE MANAGEMENT, INC. DOS Process Agent 225 Ballantyne Rd., ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ROBERT BURNSIDE Chief Executive Officer 225 BALLANTYNE RD., ROCHESTER, NY, United States, 14623

Licenses

Number Type Address Description
268370 Plant Dealers 225 BALLANTYNE RD, ROCHESTER, NY, 14623 Landscaper

Permits

Number Date End date Type Address
13102 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 720 LEXINGTON AVE, BLDG 2, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 225 BALLANTYNE RD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2008-02-04 2024-10-31 Address 720 LEXINGTON AVE, BLDG 2, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2008-02-04 2024-10-31 Address 720 LEXINGTON AVE, BLDG 2, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
2006-01-04 2008-02-04 Address 703 FLOWER CITY PARK, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2006-01-04 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031002806 2024-10-31 BIENNIAL STATEMENT 2024-10-31
140205002144 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120126002510 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100114002061 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080204002717 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060104000180 2006-01-04 CERTIFICATE OF INCORPORATION 2006-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9631797103 2020-04-15 0219 PPP 720 LEXINGTON AVE, ROCHESTER, NY, 14613-1808
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190800
Loan Approval Amount (current) 190800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14613-1808
Project Congressional District NY-25
Number of Employees 25
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192061.4
Forgiveness Paid Date 2020-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State