Search icon

AA PREFERRED LANDSCAPING LLC

Company Details

Name: AA PREFERRED LANDSCAPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Feb 2013 (12 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 4361264
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: PO BOX 404, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 404, CORNING, NY, United States, 14830

Permits

Number Date End date Type Address
16468 2015-10-27 2025-08-31 Pesticide use No data

History

Start date End date Type Value
2013-02-15 2024-02-05 Address PO BOX 404, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205000287 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
210204060577 2021-02-04 BIENNIAL STATEMENT 2021-02-01
200716060563 2020-07-16 BIENNIAL STATEMENT 2019-02-01
190415002035 2019-04-15 BIENNIAL STATEMENT 2019-02-01
140630000056 2014-06-30 CERTIFICATE OF PUBLICATION 2014-06-30
130215000653 2013-02-15 ARTICLES OF ORGANIZATION 2013-02-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3005035003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AA PREFERRED LANDSCAPING
Recipient Name Raw AA PREFERRED LANDSCAPING
Recipient Address 255 SUNSET DRIVE, CORNING, STEUBEN, NEW YORK, 14830-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30167.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1168008500 2021-02-18 0248 PPS 36 Brookwood Hills Dr, Horseheads, NY, 14845-1202
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44106
Loan Approval Amount (current) 44106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Horseheads, CHEMUNG, NY, 14845-1202
Project Congressional District NY-23
Number of Employees 12
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44353.48
Forgiveness Paid Date 2021-09-17
3797817208 2020-04-27 0248 PPP 36 Brookwood Hills Dr, HORSEHEADS, NY, 14845-1202
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44106
Loan Approval Amount (current) 44106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORSEHEADS, CHEMUNG, NY, 14845-1202
Project Congressional District NY-23
Number of Employees 6
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44506.63
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State