Search icon

SCAPE-TECH LANDSCAPE TECHNOLOGY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1089638
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANTONIETTA CARINO
User ID:
P3335158

Unique Entity ID

Unique Entity ID:
G7C5H4FSWCH1
CAGE Code:
07Q07
UEI Expiration Date:
2025-10-21

Business Information

Activation Date:
2024-10-25
Initial Registration Date:
2024-10-21

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: Chief Executive Officer)
2010-03-18 2024-10-23 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
49958.00
Total Face Value Of Loan:
49958.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
45300.00
Total Face Value Of Loan:
45300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,958
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,286.49
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $49,958
Jobs Reported:
3
Initial Approval Amount:
$45,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,590.8
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $45,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State