Search icon

DRAKE LAWN & GARDEN, INC.

Company Details

Name: DRAKE LAWN & GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1976 (49 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 407057
ZIP code: 10432
County: Erie
Place of Formation: New York
Address: 9570 COUNTY ROAD, CLARENCE CENTER, NY, United States, 10432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9570 COUNTY ROAD, CLARENCE CENTER, NY, United States, 10432

Chief Executive Officer

Name Role Address
JUDITH M. DRAKE Chief Executive Officer 9570 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Form 5500 Series

Employer Identification Number (EIN):
161071415
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 9570 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1993-05-10 2024-04-30 Address 9570 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1993-05-10 2024-04-30 Address 9570 COUNTY ROAD, CLARENCE CENTER, NY, 10432, USA (Type of address: Service of Process)
1976-08-09 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-08-09 1993-05-10 Address 9570 COUNTRY RD., CLARENCE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430020933 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
221024002393 2022-10-24 BIENNIAL STATEMENT 2022-08-01
20081223020 2008-12-23 ASSUMED NAME CORP INITIAL FILING 2008-12-23
980811002254 1998-08-11 BIENNIAL STATEMENT 1998-08-01
950607002021 1995-06-07 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528P1L670
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-16
Description:
TRACTOR PARTS/REPAIR BUFFALO VAMC
Naics Code:
444210: OUTDOOR POWER EQUIPMENT STORES
Product Or Service Code:
3750: GARDENING IMPLEMENTS AND TOOLS
Procurement Instrument Identifier:
VA528P1K307
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-09
Description:
LAWN EQUIPMENT
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
4940: MISC MAINT EQ
Procurement Instrument Identifier:
V5288P7691
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-04
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
104300.00
Total Face Value Of Loan:
104300.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
105684.66
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104300
Current Approval Amount:
104300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
104911.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State