Search icon

NORTH CREEK LANDSCAPES INC.

Company Details

Name: NORTH CREEK LANDSCAPES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528190
ZIP code: 10038
County: Erie
Place of Formation: New York
Address: MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 6069 SOUTHWESTERN BLVD, LOWER REAR, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AUSTIN J COSTELLO Chief Executive Officer 6069 SOUTHWESTERN BLVD, FRONT UPPER, HAMBURG, NY, United States, 14075

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
170808006151 2017-08-08 BIENNIAL STATEMENT 2016-02-01
140212000239 2014-02-12 CERTIFICATE OF INCORPORATION 2014-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3690007702 2020-05-01 0296 PPP 6069 Southwestern Blvd, HAMBURG, NY, 14075
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5067
Loan Approval Amount (current) 5067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5109.2
Forgiveness Paid Date 2021-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2392653 Intrastate Non-Hazmat 2020-08-10 20000 2020 2 1 Private(Property)
Legal Name NORTH CREEK LANDSCAPES INC
DBA Name -
Physical Address 6069 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, US
Mailing Address 6069 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, US
Phone (716) 289-3147
Fax -
E-mail NCREEKLAND@GMAIL.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