Search icon

THOMAS LANDSCAPING LLC

Company Details

Name: THOMAS LANDSCAPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2014 (10 years ago)
Entity Number: 4667483
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 2046 BAILEY CREEK ROAD, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THOMAS LANDSCAPING LLC DOS Process Agent 2046 BAILEY CREEK ROAD, CORNING, NY, United States, 14830

History

Start date End date Type Value
2015-06-25 2024-02-01 Address 2046 BAILEY CREEK ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)
2014-11-17 2015-06-25 Address 10943 CORDOURY ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036813 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220610002666 2022-06-10 BIENNIAL STATEMENT 2020-11-01
150625000637 2015-06-25 CERTIFICATE OF CHANGE 2015-06-25
150514000768 2015-05-14 CERTIFICATE OF PUBLICATION 2015-05-14
141117000736 2014-11-17 ARTICLES OF ORGANIZATION 2014-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8083547200 2020-04-28 0248 PPP 2046 Bailey Creek Road, corning, NY, 14830
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41917.92
Loan Approval Amount (current) 41917.92
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address corning, STEUBEN, NY, 14830-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42384.84
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3337083 Intrastate Non-Hazmat 2024-04-25 - - 1 1 Auth. For Hire, Private(Property)
Legal Name THOMAS LANDSCAPING LLC
DBA Name -
Physical Address 2046 BAILEY CREEK RD, CORNING, NY, 14830-9510, US
Mailing Address 2046 BAILEY CREEK RD, CORNING, NY, 14830-9510, US
Phone (607) 368-0993
Fax -
E-mail THOMASLANDSCAPING@YAHOO.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: 25 Mar 2025

Sources: New York Secretary of State