Search icon

PATRICK WEISEL LANDSCAPE DESIGN LLC

Company Details

Name: PATRICK WEISEL LANDSCAPE DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980322
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 212-799-8133

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1468224-DCA Inactive Business 2013-06-26 2021-02-28

History

Start date End date Type Value
2010-08-03 2024-08-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-08-03 2024-08-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004190 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220817002089 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200804061775 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180813006280 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160908006045 2016-09-08 BIENNIAL STATEMENT 2016-08-01
140811006853 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120831006145 2012-08-31 BIENNIAL STATEMENT 2012-08-01
101229000449 2010-12-29 CERTIFICATE OF PUBLICATION 2010-12-29
100803000461 2010-08-03 ARTICLES OF ORGANIZATION 2010-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3020200 RENEWAL INVOICED 2019-04-19 100 Home Improvement Contractor License Renewal Fee
3020199 TRUSTFUNDHIC INVOICED 2019-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564491 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564490 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998158 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998159 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1247771 LICENSE INVOICED 2013-06-26 100 Home Improvement Contractor License Fee
1247770 TRUSTFUNDHIC INVOICED 2013-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247769 FINGERPRINT INVOICED 2013-06-26 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9312947201 2020-04-28 0202 PPP 1010 44th Avenue, #311, Long Island City, NY, 11101
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14768.31
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State