Search icon

OCEANVIEW LANDSCAPE INC.

Company Details

Name: OCEANVIEW LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4044225
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: po box 2623, southampton, NY, United States, 11969
Principal Address: 325 Montauk Hwy, E Quogue, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J. OLENDER, JR. DOS Process Agent po box 2623, southampton, NY, United States, 11969

Chief Executive Officer

Name Role Address
ANTHONY OLENDER JR Chief Executive Officer PO BOX 2623, SOUTHAMPTON, NY, United States, 11969

Form 5500 Series

Employer Identification Number (EIN):
274757752
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Permits

Number Date End date Type Address
15004 2013-04-02 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2025-01-02 2025-01-02 Address PO BOX 2623, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 65 MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-07-31 Address 65 MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001449 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230731001702 2023-07-31 BIENNIAL STATEMENT 2023-01-01
130304002475 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110119000642 2011-01-19 CERTIFICATE OF INCORPORATION 2011-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
345330.00
Total Face Value Of Loan:
345330.00
Date:
2020-04-16
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:
391022.00
Total Face Value Of Loan:
391022.00
Date:
2017-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391022
Current Approval Amount:
391022
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
395034.97
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345330
Current Approval Amount:
345330
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
347445.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State