Search icon

BICKFORD LANDSCAPING, LLC

Company Details

Name: BICKFORD LANDSCAPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2011 (13 years ago)
Entity Number: 4172804
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: p.o. box 1144, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
ROBERT BICKFORD JR. DOS Process Agent p.o. box 1144, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2018-02-21 2022-04-11 Address 2005 VERMONT VIEW DR., WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2011-12-05 2018-02-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411000537 2021-08-09 CERTIFICATE OF CHANGE BY ENTITY 2021-08-09
180221006039 2018-02-21 BIENNIAL STATEMENT 2017-12-01
140115006281 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120507000241 2012-05-07 CERTIFICATE OF PUBLICATION 2012-05-07
111205000672 2011-12-05 ARTICLES OF ORGANIZATION 2011-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6183478306 2021-01-26 0248 PPP 2005 Vermont View Dr, Watervliet, NY, 12189-1058
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15515
Loan Approval Amount (current) 15515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-1058
Project Congressional District NY-20
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15574.91
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2340411 Intrastate Non-Hazmat 2024-02-21 10000 2016 3 5 Private(Property)
Legal Name BICKFORD LANDSCAPING LLC
DBA Name -
Physical Address 147 SHAKER RUN, COLONIE, NY, 12205, US
Mailing Address PO BOX 1144, LATHAM, NY, 12110, US
Phone (518) 620-6697
Fax -
E-mail INFO@BICKFORDLANDSCAPING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State