Search icon

BHS FOUR SEASONS LANDSCAPING INC

Company Details

Name: BHS FOUR SEASONS LANDSCAPING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113484
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 58 HUTCHINGS RD, ROCHESTER, NY, United States, 14624
Principal Address: 58 Hutchings Road, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA STREB DOS Process Agent 58 HUTCHINGS RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
LISA STREB Chief Executive Officer 58 HUTCHINGS ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 58 HUTCHINGS ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-04-01 Address 58 HUTCHINGS ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-01 Address 58 HUTCHINGS RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2017-04-03 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-03 2023-04-25 Address 58 HUTCHINGS RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045045 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230425004608 2023-04-25 BIENNIAL STATEMENT 2023-04-01
170403010344 2017-04-03 CERTIFICATE OF INCORPORATION 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1475017703 2020-05-01 0219 PPP 58 HUTCHINGS RD, ROCHESTER, NY, 14624
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17040
Loan Approval Amount (current) 17040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 50
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 17207.46
Forgiveness Paid Date 2021-04-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State