Search icon

NYCONN LANDSCAPING AND DESIGN, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NYCONN LANDSCAPING AND DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4080836
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1277 ROUTE 52, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
NYCONN LANDSCAPING AND DESIGN, LLC DOS Process Agent 1277 ROUTE 52, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
1033523
State:
CONNECTICUT

History

Start date End date Type Value
2023-04-05 2025-05-22 Address 1277 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2011-04-13 2023-04-05 Address 1277 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522002524 2025-05-22 BIENNIAL STATEMENT 2025-05-22
230405000438 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220315003778 2022-03-15 BIENNIAL STATEMENT 2021-04-01
190409060491 2019-04-09 BIENNIAL STATEMENT 2019-04-01
180813006295 2018-08-13 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
107615.00
Total Face Value Of Loan:
107615.00
Date:
2020-04-08
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:
101800.00
Total Face Value Of Loan:
101800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-03
Type:
Referral
Address:
400 GUARD HILL ROAD, BEDFORD, NY, 10506
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$107,615
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,212.86
Servicing Lender:
Savings Bank of Danbury
Use of Proceeds:
Payroll: $107,614
Jobs Reported:
8
Initial Approval Amount:
$101,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,806.69
Servicing Lender:
Savings Bank of Danbury
Use of Proceeds:
Payroll: $101,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State