Search icon

SCENIC SERVICES, INC.

Company Details

Name: SCENIC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2008 (17 years ago)
Entity Number: 3734040
ZIP code: 14889
County: Steuben
Place of Formation: New York
Address: 5 Murray Street, Van Etten, NY, United States, 14889
Principal Address: 1116 MARSH ROAD, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCENIC SERVICES, INC. DOS Process Agent 5 Murray Street, Van Etten, NY, United States, 14889

Chief Executive Officer

Name Role Address
REECE HENDRICKS Chief Executive Officer 5 MURRAY STREET, VAN ETTEN, NY, United States, 14889

Licenses

Number Type Address Description
661681 Plant Dealers 1116 MARSH ROAD, CORNING, NY, 14830 Landscaper

Permits

Number Date End date Type Address
14849 2012-09-01 2027-08-31 Pesticide use No data

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 5 MURRAY STREET, VAN ETTEN, NY, 14889, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-03 Address 1116 MARSH ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)
2018-10-02 2024-10-03 Address 5 MURRAY STREET, VAN ETTEN, NY, 14889, USA (Type of address: Chief Executive Officer)
2016-10-11 2018-10-02 Address 5 MURRAY ST, VAN ETTEN, NY, 14889, USA (Type of address: Chief Executive Officer)
2012-10-12 2020-10-06 Address 1116 MARSH ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003000530 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004001711 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201006061192 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002006582 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161011006143 2016-10-11 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
141500.00
Total Face Value Of Loan:
141500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141500
Current Approval Amount:
141500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142371.63

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-01-13
Operation Classification:
Auth. For Hire
power Units:
19
Drivers:
20
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State