Search icon

SHEEP PASTURE LANDSCAPING LLC

Company Details

Name: SHEEP PASTURE LANDSCAPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4703854
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 366 SHEEP PASTURE ROAD, PORT JEFFERSON STA., NY, United States, 11776

DOS Process Agent

Name Role Address
JEFFREY WELISCHAR DOS Process Agent 366 SHEEP PASTURE ROAD, PORT JEFFERSON STA., NY, United States, 11776

History

Start date End date Type Value
2015-02-03 2021-03-30 Address 366 SHEEP PASTURE ROAD, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210330060304 2021-03-30 BIENNIAL STATEMENT 2021-02-01
150423000911 2015-04-23 CERTIFICATE OF PUBLICATION 2015-04-23
150203000124 2015-02-03 ARTICLES OF ORGANIZATION 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935177106 2020-04-14 0235 PPP 366 SHEEP PASTURE RD, PORT JEFFERSON, NY, 11777-2059
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22135
Loan Approval Amount (current) 22135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-2059
Project Congressional District NY-01
Number of Employees 4
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22403.05
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State