Search icon

PERENNIAL LAWN & LANDSCAPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERENNIAL LAWN & LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (14 years ago)
Entity Number: 4190271
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 4255 SCHUTT ROAD, CANANDAIGUA, NY, United States, 14424
Principal Address: 2220 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID P BOOTH JR DOS Process Agent 4255 SCHUTT ROAD, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
DAVID P BOOTH JR Chief Executive Officer 4255 SCHUTT ROAD, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
352434712
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
15487 2014-08-31 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 5016 FOX RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 4255 SCHUTT ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-08-22 Address 5016 FOX RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-08-22 Address 5016 FOX RD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2014-05-05 2020-09-23 Address 5157 EMERSON RD, CANANDAIGUA, NY, 11424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240822003476 2024-08-22 BIENNIAL STATEMENT 2024-08-22
200923060034 2020-09-23 BIENNIAL STATEMENT 2020-01-01
180206006676 2018-02-06 BIENNIAL STATEMENT 2018-01-01
140505002291 2014-05-05 BIENNIAL STATEMENT 2014-01-01
120118001019 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

USAspending Awards / Financial Assistance

Date:
2020-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$165,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$166,187.08
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $165,000
Jobs Reported:
13
Initial Approval Amount:
$57,101
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,101
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,914.69
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $57,099
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State