Name: | BAKER & SONS LANDSCAPES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2011 (14 years ago) |
Entity Number: | 4145509 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 249 PANCAKE HOLLOW RD., HIGHLAND, NY, United States, 12528 |
Principal Address: | 249 PANCAKE HOLLOW RD, HIGHLAND, NY, United States, 12428 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIM BAKER | Chief Executive Officer | 249 PANCAKE HOLLOW RD, HIGHLAND, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
C/O TIMOTHY A. BAKER | DOS Process Agent | 249 PANCAKE HOLLOW RD., HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-23 | 2023-08-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2011-09-23 | 2022-04-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002331 | 2013-12-31 | BIENNIAL STATEMENT | 2013-09-01 |
110923000405 | 2011-09-23 | CERTIFICATE OF INCORPORATION | 2011-09-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5004017204 | 2020-04-27 | 0202 | PPP | 249 PANCAKE HOLLOW RD, HIGHLAND, NY, 12528-2339 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7169738408 | 2021-02-11 | 0202 | PPS | 249 Pancake Hollow Rd, Highland, NY, 12528-2339 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State