Search icon

NEIGHBORS LANDSCAPING & DESIGN, INC.

Company Details

Name: NEIGHBORS LANDSCAPING & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350666
ZIP code: 10922
County: Orange
Place of Formation: New York
Address: PO BOX 804, FORT MONTGOMERY, NY, United States, 10922
Principal Address: 4 EAGLE CREST, FORT MONTGOMERY, NY, United States, 10922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEIGHBORS LANDSCAPING & DESIGN, INC. DOS Process Agent PO BOX 804, FORT MONTGOMERY, NY, United States, 10922

Chief Executive Officer

Name Role Address
BRYAN SUCHANYC Chief Executive Officer PO BOX 804, FORT MONTGOMERY, NY, United States, 10922

History

Start date End date Type Value
2025-01-01 2025-01-01 Address PO BOX 804, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-01-01 Address PO BOX 804, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process)
2024-03-26 2024-03-26 Address PO BOX 804, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-01-01 Address PO BOX 804, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-04 2024-03-26 Address 28 RAILROAD AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2020-06-04 2024-03-26 Address PO BOX 804, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2015-01-30 2020-06-04 Address PO BOX 804, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2015-01-30 2020-06-04 Address 4 EAGEL CREST, FORT MONTGOMERY, NY, 10922, USA (Type of address: Principal Executive Office)
2013-01-24 2020-06-04 Address PO BOX 804, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046318 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240326003350 2024-03-26 BIENNIAL STATEMENT 2024-03-26
200604061641 2020-06-04 BIENNIAL STATEMENT 2019-01-01
150130006192 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130124000858 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100087706 2020-05-01 0202 PPP 4 EAGLE CREST RD, FORT MONTGOMERY, NY, 10922
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1440
Loan Approval Amount (current) 1440
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MONTGOMERY, ORANGE, NY, 10922-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1458.89
Forgiveness Paid Date 2021-08-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State