Search icon

GREEN SEASON LANDSCAPING LLC

Company Details

Name: GREEN SEASON LANDSCAPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2012 (13 years ago)
Entity Number: 4249708
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 112 Old Farm Road, Riverhead, NY, United States, 11901

DOS Process Agent

Name Role Address
ANDRE GARDINI DOS Process Agent 112 Old Farm Road, Riverhead, NY, United States, 11901

History

Start date End date Type Value
2014-04-18 2024-07-10 Address 103 LAMPLIGHT CIRCLE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2012-05-24 2014-04-18 Address 15 BOATHOUSE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710004569 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220505004510 2022-05-05 BIENNIAL STATEMENT 2022-05-01
140418000758 2014-04-18 CERTIFICATE OF CHANGE 2014-04-18
121017000534 2012-10-17 CERTIFICATE OF PUBLICATION 2012-10-17
120524000112 2012-05-24 ARTICLES OF ORGANIZATION 2012-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154647708 2020-05-01 0235 PPP 112 OLD FARM RD, RIVERHEAD, NY, 11901
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5096.23
Forgiveness Paid Date 2022-04-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3137315 Intrastate Non-Hazmat 2022-03-10 25000 2021 2 2 Private(Property)
Legal Name GREEN SEASON LANDSCAPING LLC
DBA Name -
Physical Address 112 OLD FARM RD, RIVERHEAD, NY, 11901, US
Mailing Address 112 OLD FARM RD, RIVERHEAD, NY, 11901-6609, US
Phone (631) 259-2832
Fax -
E-mail GREENSEASONLANDSCAPING@LIVE.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