Search icon

COMMERCIAL LAWN & LANDSCAPE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCIAL LAWN & LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (18 years ago)
Entity Number: 3600831
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 703 SCARBORO DR, SYRACUSE, NY, United States, 13209
Principal Address: 6083 ROUTE 31, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMMERCIAL LAWN & LANDSCAPE INC. DOS Process Agent 703 SCARBORO DR, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
LAWRENCE BELGE Chief Executive Officer 6083 ROUTE 31, CICERO, NY, United States, 13039

Form 5500 Series

Employer Identification Number (EIN):
262135407
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

Permits

Number Date End date Type Address
14103 2014-08-01 2026-07-31 Pesticide use No data

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 6083 ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-22 2024-07-11 Address 703 SCARBORO DR, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001425 2024-07-11 BIENNIAL STATEMENT 2024-07-11
191205060555 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171122006223 2017-11-22 BIENNIAL STATEMENT 2015-12-01
140110002116 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120112002149 2012-01-12 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
111500.00
Total Face Value Of Loan:
111500.00
Date:
2020-04-28
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:
119700.00
Total Face Value Of Loan:
119700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$111,500
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$112,834.95
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $111,495
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$119,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$121,146.24
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $119,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 698-4493
Add Date:
2008-03-14
Operation Classification:
Private(Property)
power Units:
12
Drivers:
4
Inspections:
6
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