Search icon

DRYDEN LAWN & RECREATION, INC.

Company Details

Name: DRYDEN LAWN & RECREATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1974 (50 years ago)
Entity Number: 353499
ZIP code: 13053
County: Tompkins
Place of Formation: New York
Address: 54 NORTH STREET, PO BOX 605, DRYDEN, NY, United States, 13053
Principal Address: 54 NORTH STREET, DRYDEN, NY, United States, 13053

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
DRYDEN LAWN & RECREATION, INC. DOS Process Agent 54 NORTH STREET, PO BOX 605, DRYDEN, NY, United States, 13053

Chief Executive Officer

Name Role Address
STEPHEN F CARPENTER Chief Executive Officer 54 NORTH STREET, P O BOX 605, DRYDEN, NY, United States, 13053

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 54 NORTH STREET, P O BOX 605, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-10-10 Address 54 NORTH STREET, PO BOX 605, DRYDEN, NY, 13053, USA (Type of address: Service of Process)
1993-11-02 2018-10-02 Address 54 NORTH STREET, PO BOX 605, DRYDEN, NY, 13053, USA (Type of address: Service of Process)
1992-10-26 1993-11-02 Address 54 NORTH STREET, P O BOX 605, DRYDEN, NY, 13053, USA (Type of address: Service of Process)
1992-10-26 2024-10-10 Address 54 NORTH STREET, P O BOX 605, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-11-02 Address 54 NORTH STREET, DRYDEN, NY, 13053, USA (Type of address: Principal Executive Office)
1975-12-15 2024-10-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1974-10-08 1975-12-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1974-10-08 1992-10-26 Address 52 NORTH ST., DRYDEN, NY, 13053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010000290 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221005000312 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201008060095 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181002007114 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007301 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002006440 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005006238 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101013002571 2010-10-13 BIENNIAL STATEMENT 2010-10-01
081002002901 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061012003099 2006-10-12 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4259327102 2020-04-13 0248 PPP 54 North Street, PO Box 605, DRYDEN, NY, 13053-0605
Loan Status Date 2020-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DRYDEN, TOMPKINS, NY, 13053-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31954.58
Forgiveness Paid Date 2020-10-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State