Search icon

JOSH LAWN CARE & LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSH LAWN CARE & LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2007 (19 years ago)
Entity Number: 3468480
ZIP code: 14472
County: Livingston
Place of Formation: New York
Address: 106 W Main St, Honeoye Falls, NY, United States, 14472
Principal Address: 106 W. MAIN ST., HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 W Main St, Honeoye Falls, NY, United States, 14472

Chief Executive Officer

Name Role Address
JOSH SCHMIEDER Chief Executive Officer 8100 GROUSE RD, WAYLAND, NY, United States, 14572

Unique Entity ID

Unique Entity ID:
KHM6ZJTFTA69
CAGE Code:
12R87
UEI Expiration Date:
2026-05-22

Business Information

Activation Date:
2025-05-28
Initial Registration Date:
2025-03-05

Permits

Number Date End date Type Address
17552 2019-07-18 2025-08-31 Pesticide use No data

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 8100 GROUSE RD, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2024-04-10 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-28 2024-04-10 Address 8100 GROUSE RD, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2011-02-28 2015-01-13 Address 5823 S. LIVONIA RD, CONESUS, NY, 14435, USA (Type of address: Principal Executive Office)
2007-01-26 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410003981 2024-04-10 BIENNIAL STATEMENT 2024-04-10
211229001362 2021-12-29 BIENNIAL STATEMENT 2021-12-29
150113006790 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110228002192 2011-02-28 BIENNIAL STATEMENT 2011-01-01
070126000785 2007-01-26 CERTIFICATE OF INCORPORATION 2007-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
506100.00
Total Face Value Of Loan:
506100.00
Date:
2018-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
350000.00
Date:
2011-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
125000.00
Date:
2011-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2011-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
173000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-25
Type:
Complaint
Address:
5823 SOUTH LIVONIA ROAD, CONESUS, NY, 14435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-25
Type:
Planned
Address:
5823 SOUTH LIVONIA ROAD, CONESUS, NY, 14435
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$506,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$506,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$510,415.91
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $506,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-21
Operation Classification:
Private(Property)
power Units:
68
Drivers:
60
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State