Search icon

BEHAN ASSOCIATES LANDSCAPE ARCHITECTURE, D.P.C.

Company Details

Name: BEHAN ASSOCIATES LANDSCAPE ARCHITECTURE, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4326809
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 112 SPRING ST STE 307, SUITE 305, SARATOGA SPGS, NY, United States, 12866
Principal Address: 112 SPRING STREET, SUITE 305, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA BEHAN Chief Executive Officer 112 SPRING STREET, SUITE 305, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
CYNTHIA BEHAN DOS Process Agent 112 SPRING ST STE 307, SUITE 305, SARATOGA SPGS, NY, United States, 12866

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 112 SPRING STREET, SUITE 305, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-12-04 Address 112 SPRING ST STE 307, SUITE 305, SARATOGA SPGS, NY, 12866, USA (Type of address: Service of Process)
2023-05-16 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address 112 SPRING STREET, SUITE 305, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-12-04 Address 112 SPRING STREET, SUITE 305, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2017-12-11 2023-05-16 Address 112 SPRING STREET, SUITE 305, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2017-12-11 2023-05-16 Address 112 SPRING STREET, SUITE 305, SUITE 305, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2016-01-14 2019-10-07 Name BEHAN ASSOCIATES LANDSCAPE ARCHITECTURE AND ENGINEERING, D.P.C.
2012-12-03 2017-12-11 Address 112 SPRING STREET, SUITE 305, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-12-03 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204002104 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230516003134 2023-05-16 BIENNIAL STATEMENT 2022-12-01
191007000214 2019-10-07 CERTIFICATE OF AMENDMENT 2019-10-07
171211006439 2017-12-11 BIENNIAL STATEMENT 2016-12-01
160114000714 2016-01-14 CERTIFICATE OF AMENDMENT 2016-01-14
121203000047 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5713397009 2020-04-06 0248 PPP 112 SPRING ST Suite 305, SARATOGA SPRINGS, NY, 12866-3302
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3302
Project Congressional District NY-20
Number of Employees 6
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48979.25
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State