Search icon

ROARING BROOK LANDSCAPING SERVICES AND CONTRACTING, INC.

Company Details

Name: ROARING BROOK LANDSCAPING SERVICES AND CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2008 (17 years ago)
Entity Number: 3684051
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2028 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL GRIFFIN Chief Executive Officer 2028 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2028 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2023-12-28 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-22 2019-11-08 Address 2028 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2010-06-24 2019-10-22 Address 1234 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2010-06-24 2019-10-22 Address 1234 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2008-06-12 2019-10-22 Address 1234 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2008-06-12 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210316060273 2021-03-16 BIENNIAL STATEMENT 2020-06-01
191108000334 2019-11-08 CERTIFICATE OF CHANGE 2019-11-08
191022060223 2019-10-22 BIENNIAL STATEMENT 2018-06-01
160602006378 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140624006268 2014-06-24 BIENNIAL STATEMENT 2014-06-01
140124000451 2014-01-24 CERTIFICATE OF AMENDMENT 2014-01-24
100624002277 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080612000662 2008-06-12 CERTIFICATE OF INCORPORATION 2008-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345653968 0213100 2021-11-23 3032 US 9, COLD SPRING, NY, 10516
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-23
Emphasis N: AMPUTATE
Case Closed 2023-09-19

Related Activity

Type Referral
Activity Nr 1835815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-04-27
Current Penalty 1000.0
Initial Penalty 9324.0
Contest Date 2022-05-20
Final Order 2023-02-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Worksite, 3032 US 9, Cold Spring, New York: On or about November 10, 2021, Roaring Brook Landscaping Services and Contracting, Inc. did not notify OSHA within 24 hours of a work related incident resulting in a hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054607710 2020-05-01 0202 PPP 2028 ALBANY POST RD, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206295
Loan Approval Amount (current) 206295
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 CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 210
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207412.55
Forgiveness Paid Date 2020-11-17
7535478403 2021-02-12 0202 PPS 2028 Albany Post Rd, Croton on Hudson, NY, 10520-1164
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243945
Loan Approval Amount (current) 243945
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 Croton on Hudson, WESTCHESTER, NY, 10520-1164
Project Congressional District NY-17
Number of Employees 40
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245611.82
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State