Search icon

DIGGERS LAWN AND LANDSCAPING INC.

Company Details

Name: DIGGERS LAWN AND LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787500
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 29 PALMER AVE, NANUET, NY, United States, 10954
Principal Address: 29 PALMER AVENUE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND DEGAETANI Chief Executive Officer 29 PALMER AVENUE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
RAYMOND DEGAETANI DOS Process Agent 29 PALMER AVE, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
130321002346 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110527002664 2011-05-27 BIENNIAL STATEMENT 2011-03-01
090318000300 2009-03-18 CERTIFICATE OF INCORPORATION 2009-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7242287100 2020-04-14 0202 PPP 29 palmer ave, NANUET, NY, 10954
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10125.21
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State