Search icon

KLR LANDSCAPE INC.

Company Details

Name: KLR LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2006 (19 years ago)
Entity Number: 3316885
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 28 SMALLWOOD DRIVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 SMALLWOOD DRIVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MARY ROBIN VAVRINA Chief Executive Officer 28 SMALLWOOD DRIVE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 28 SMALLWOOD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2008-03-04 2024-03-01 Address 28 SMALLWOOD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2008-03-04 2024-03-01 Address 28 SMALLWOOD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-02-07 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-07 2008-03-04 Address 28 SMALLWOOD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301045306 2024-03-01 BIENNIAL STATEMENT 2024-03-01
120309002598 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100317002679 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080304003096 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060207000202 2006-02-07 CERTIFICATE OF INCORPORATION 2006-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224727704 2020-05-01 0219 PPP 28 SMALLWOOD DR, PITTSFORD, NY, 14534
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40287
Loan Approval Amount (current) 40287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 100
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40651.1
Forgiveness Paid Date 2021-03-30
1560448606 2021-03-13 0219 PPS 28 Smallwood Dr, Pittsford, NY, 14534-3434
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36270
Loan Approval Amount (current) 36270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3434
Project Congressional District NY-25
Number of Employees 14
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36487.22
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State