Search icon

SCAPE-TECH LANDSCAPE TECHNOLOGY, INC.

Headquarter

Company Details

Name: SCAPE-TECH LANDSCAPE TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314553
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 19 Sunderland Ln, Katonah, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCAPE-TECH LANDSCAPE TECHNOLOGY, INC., CONNECTICUT 1089638 CONNECTICUT

Chief Executive Officer

Name Role Address
ANTONIETTA CARINO Chief Executive Officer 19 SUNDERLAND LN, KATONAH, AL, United States, 10536

DOS Process Agent

Name Role Address
ANTONIETTA CARINO DOS Process Agent 19 Sunderland Ln, Katonah, NY, United States, 10536

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 19 SUNDERLAND LN, KATONAH, AL, 10536, 3153, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 28 LAKEVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2010-03-18 2024-10-23 Address 28 LAKEVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2010-03-18 2024-10-23 Address 28 LAKEVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-02-28 2010-03-18 Address 28 LAKEVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2008-02-28 2010-03-18 Address 28 LAKEVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-02-28 2012-03-30 Address 28 LAKEVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2006-03-23 2006-04-11 Name SCAPE-TECH LANDSCAPING TECHNOLOGY, INC.
2006-02-01 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-01 2006-03-23 Name SCAPE-TECH LANDSCAPING TECHNOLOGIES, INC.

Filings

Filing Number Date Filed Type Effective Date
241023000894 2024-10-23 BIENNIAL STATEMENT 2024-10-23
200226060074 2020-02-26 BIENNIAL STATEMENT 2020-02-01
190501061429 2019-05-01 BIENNIAL STATEMENT 2018-02-01
140325002101 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120330002456 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100318003250 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080228003020 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060411000278 2006-04-11 CERTIFICATE OF AMENDMENT 2006-04-11
060323000406 2006-03-23 CERTIFICATE OF AMENDMENT 2006-03-23
060201000987 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4279208410 2021-02-06 0202 PPS 28 Lakeview Dr, Yorktown Heights, NY, 10598-6414
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49958
Loan Approval Amount (current) 49958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-6414
Project Congressional District NY-17
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50286.49
Forgiveness Paid Date 2021-11-04
3113207104 2020-04-11 0202 PPP 28 Lakeview Drive, YORKTOWN HEIGHTS, NY, 10598-6414
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-6414
Project Congressional District NY-17
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45590.8
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3335158 SCAPE-TECH LANDSCAPE TECHNOLOGY INC - G7C5H4FSWCH1 19 SUNDERLAND LN, KATONAH, NY, 10536-3153
Capabilities Statement Link -
Phone Number 914-403-1243
Fax Number -
E-mail Address scapetech2@gmail.com
WWW Page -
E-Commerce Website -
Contact Person ANTONIETTA CARINO
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 07Q07
Year Established 2006
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State