Search icon

THOMAS COSTELLO LANDSCAPING LLC

Company Details

Name: THOMAS COSTELLO LANDSCAPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5271107
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 200 RAILROAD AVE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
SAMPSON BUSINESS SOLUTIONS LLC DOS Process Agent 200 RAILROAD AVE, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2018-01-22 2024-01-02 Address 22 RAILROAD AVE SUITE 2, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002043 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220217001745 2022-02-17 BIENNIAL STATEMENT 2022-02-17
180122010261 2018-01-22 ARTICLES OF ORGANIZATION 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1256327702 2020-05-01 0235 PPP 420 LOMBARDY BLVD, BRIGHTWATERS, NY, 11718
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12457
Loan Approval Amount (current) 12457
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 BRIGHTWATERS, SUFFOLK, NY, 11718-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12601.8
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State