Search icon

COLUMBIA LANDSCAPE AND TREE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA LANDSCAPE AND TREE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2011 (14 years ago)
Entity Number: 4177626
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: 73-10 Trout Creek Road, Germantown, Germantown, NY, NY, United States, 12526
Principal Address: 73-10 TROUT CREEK ROAD, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
COLUMBIA LANDSCAPE AND TREE CORPORATION DOS Process Agent 73-10 Trout Creek Road, Germantown, Germantown, NY, NY, United States, 12526

Chief Executive Officer

Name Role Address
COLLIN L BROWN Chief Executive Officer 73-10 TROUT CREEK ROAD, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 73-10 TROUT CREEK ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-12-20 Address 73-10 TROUT CREEK ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-10-26 2023-10-26 Address 73-10 TROUT CREEK ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-12-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231220001573 2023-12-20 BIENNIAL STATEMENT 2023-12-20
231026002118 2023-10-26 BIENNIAL STATEMENT 2021-12-01
201222060209 2020-12-22 BIENNIAL STATEMENT 2019-12-01
140428002134 2014-04-28 BIENNIAL STATEMENT 2013-12-01
111216000380 2011-12-16 CERTIFICATE OF INCORPORATION 2011-12-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
18960.00
Total Face Value Of Loan:
18960.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18960
Current Approval Amount:
18960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19214.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 537-7511
Add Date:
2014-03-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State