Search icon

ELBERS LANDSCAPE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELBERS LANDSCAPE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1978 (47 years ago)
Entity Number: 513676
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 2900 MAIN STREET, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. HORNUNG Chief Executive Officer 2900 MAIN STREET, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
ELBERS LANDSCAPE SERVICE, INC. DOS Process Agent 2900 MAIN STREET, BUFFALO, NY, United States, 14214

Form 5500 Series

Employer Identification Number (EIN):
161113026
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

Licenses

Number Type Address Description
140201 Plant Dealers 2900 MAIN STREET, BUFFALO, NY, 14214 Landscaper

Permits

Number Date End date Type Address
12049 2014-10-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2900 MAIN STREET, BUFFALO, NY, 14214, 1720, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 2900 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2022-07-21 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-08 2024-06-03 Address 2900 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2018-10-04 2024-06-03 Address 2900 MAIN STREET, BUFFALO, NY, 14214, 1720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603005909 2024-06-03 BIENNIAL STATEMENT 2024-06-03
201008060286 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181004006327 2018-10-04 BIENNIAL STATEMENT 2018-10-01
20180427049 2018-04-27 ASSUMED NAME LLC INITIAL FILING 2018-04-27
161005007406 2016-10-05 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
549800.00
Total Face Value Of Loan:
549800.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
549800.00
Total Face Value Of Loan:
549800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
549800
Current Approval Amount:
549800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
552857.79
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
549800
Current Approval Amount:
549800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
554258.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State