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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
190800.00
Total Face Value Of Loan:
190800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190800
Current Approval Amount:
190800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
192061.4

Date of last update: 29 Mar 2025

Sources: New York Secretary of State