Search icon

JIM TUBBS LANDSCAPING, INC.

Company Details

Name: JIM TUBBS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1976 (48 years ago)
Entity Number: 417205
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 6961 TILTON ROAD, BLOOMFIELD, NY, United States, 14469
Principal Address: 6961 TILTON RD, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M ROGERS Chief Executive Officer 6961 TILTON RD, BLOOMFIELD, NY, United States, 14469

DOS Process Agent

Name Role Address
STEVEN M. ROGERS DOS Process Agent 6961 TILTON ROAD, BLOOMFIELD, NY, United States, 14469

Permits

Number Date End date Type Address
11864 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 6961 TILTON RD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2008-02-11 2023-06-07 Address 6961 TILTON ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2008-02-05 2023-06-07 Address 6961 TILTON RD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2006-12-28 2008-02-05 Address 6961 TILTON ROAD, BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
2006-12-28 2008-02-05 Address 6961 TILTON ROAD, BLOOMFIELD, NY, 14585, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230607002038 2023-06-07 BIENNIAL STATEMENT 2022-12-01
20181030073 2018-10-30 ASSUMED NAME LLC INITIAL FILING 2018-10-30
161202006613 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141203006031 2014-12-03 BIENNIAL STATEMENT 2014-12-01
130114006752 2013-01-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21400.00
Total Face Value Of Loan:
21400.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
30366.00
Total Face Value Of Loan:
30366.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30366
Current Approval Amount:
30366
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30692.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 657-1003
Add Date:
2005-09-30
Operation Classification:
Private(Property)
power Units:
13
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State