Search icon

GR LAWN CARE LLC

Company Details

Name: GR LAWN CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2017 (8 years ago)
Entity Number: 5197512
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 5 brookwood lane, NEW CITY, NY, United States, 10956

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GR LAWN CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 822728087 2024-07-16 GR LAWN CARE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2019782386
Plan sponsor’s address 5 BROOKWOOD LN, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing EDWARD ROJAS
GR LAWN CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 822728087 2023-07-31 GR LAWN CARE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2019782386
Plan sponsor’s address 5 BROOKWOOD LN, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing EDWARD ROJAS
GR LAWN CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 822728087 2022-04-06 GR LAWN CARE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2019782386
Plan sponsor’s address 5 BROOKWOOD LN, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
the llc DOS Process Agent 5 brookwood lane, NEW CITY, NY, United States, 10956

Permits

Number Date End date Type Address
17212 2018-05-11 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2017-09-06 2024-09-11 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002832 2024-08-31 CERTIFICATE OF CHANGE BY ENTITY 2024-08-31
190916060028 2019-09-16 BIENNIAL STATEMENT 2019-09-01
170906010242 2017-09-06 ARTICLES OF ORGANIZATION 2017-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4734788510 2021-02-26 0202 PPP 5 Brookwood Ln, New City, NY, 10956-2203
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59995
Loan Approval Amount (current) 59995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2203
Project Congressional District NY-17
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60249.98
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307446 Fair Labor Standards Act 2023-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-08-22
Termination Date 2024-05-31
Date Issue Joined 2023-10-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORANTES
Role Plaintiff
Name GR LAWN CARE LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State