Search icon

A CUT ABOVE LANDSCAPING AND DESIGN, LLC

Company Details

Name: A CUT ABOVE LANDSCAPING AND DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310107
ZIP code: 12158
County: Albany
Place of Formation: New York
Address: 963 RTE 9W, SELKIRK, NY, United States, 12158

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 963 RTE 9W, SELKIRK, NY, United States, 12158

History

Start date End date Type Value
2010-01-11 2014-02-21 Address 12 GROVE PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2008-10-27 2010-01-11 Address 12 GROVE PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2006-01-24 2008-10-27 Address 337 CHURCH ROAD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210717000453 2021-07-17 BIENNIAL STATEMENT 2021-07-17
140221002352 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120126002346 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100111002749 2010-01-11 BIENNIAL STATEMENT 2010-01-01
081027000789 2008-10-27 CERTIFICATE OF CHANGE 2008-10-27

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-16202.00
Total Face Value Of Loan:
0.00
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:
16202.00
Total Face Value Of Loan:
16202.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16202
Current Approval Amount:
16202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16404.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State