Search icon

AVERSA LANDSCAPING, INC.

Company Details

Name: AVERSA LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2014 (11 years ago)
Entity Number: 4540905
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: P.O. Box 693, CARMEL, NY, United States, 10512
Principal Address: 133 commerce drive, Carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVERSA LANDSCAPING, INC. DOS Process Agent P.O. Box 693, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
JOSEPH AVERSA Chief Executive Officer P.O. BOX 693, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2014-03-07 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-07 2024-10-25 Address 26 DEER RUN COURT, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001500 2024-10-25 BIENNIAL STATEMENT 2024-10-25
140307000782 2014-03-07 CERTIFICATE OF INCORPORATION 2014-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31448
Current Approval Amount:
31448
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31881.28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State