Search icon

SCHLICK LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHLICK LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1976 (49 years ago)
Entity Number: 413731
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 620 PULASKI ROAD, GREENLAWN, NY, United States, 11740
Principal Address: 620 PULASKI RD, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD BLUM Chief Executive Officer 620 PULASKI RD, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 PULASKI ROAD, GREENLAWN, NY, United States, 11740

Licenses

Number Type Address Description
473389 Plant Dealers 620 PULASKI ROAD, GREENLAWN, NY, 11740 Landscaper

History

Start date End date Type Value
2004-11-03 2012-10-17 Address 620 PULASKI RD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
2004-11-03 2012-10-17 Address 620 PULASKI RD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2002-09-26 2004-11-03 Address 620 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
1998-10-21 2002-09-26 Address 620 PULASKI RD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
1996-10-07 1998-10-21 Address 620 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181001007512 2018-10-01 BIENNIAL STATEMENT 2018-10-01
20170301123 2017-03-01 ASSUMED NAME CORP INITIAL FILING 2017-03-01
161025006242 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141014007252 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121017006261 2012-10-17 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
134650.00
Total Face Value Of Loan:
134650.00
Date:
2020-04-29
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:
130800.00
Total Face Value Of Loan:
130800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130800
Current Approval Amount:
130800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131719.23
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134650
Current Approval Amount:
134650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135592.55

Motor Carrier Census

DBA Name:
SCHLICK DESIGN GROUP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 754-3434
Add Date:
2006-07-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State