Search icon

CANDP GREEN YARDS LANDSCAPING, INC.

Company Details

Name: CANDP GREEN YARDS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2007 (18 years ago)
Entity Number: 3540373
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2021-08-05 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-06 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070706000808 2007-07-06 CERTIFICATE OF INCORPORATION 2007-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5619797309 2020-04-30 0202 PPP 31 state st, OSSINING, NY, 10562
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12648.7
Forgiveness Paid Date 2021-07-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State