Search icon

COAN LANDSCAPING, INC.

Company Details

Name: COAN LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2012 (13 years ago)
Entity Number: 4261819
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 462, OAKDALE, NY, United States, 11769
Principal Address: 182 CHERRY AVE, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COAN Chief Executive Officer P.O. BOX 462, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 462, OAKDALE, NY, United States, 11769

Filings

Filing Number Date Filed Type Effective Date
200603060490 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160606007257 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140715006625 2014-07-15 BIENNIAL STATEMENT 2014-06-01
120621000492 2012-06-21 CERTIFICATE OF INCORPORATION 2012-06-21

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
29730.00
Total Face Value Of Loan:
29730.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29730
Current Approval Amount:
29730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30089.24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State