Search icon

HRW LANDSCAPING CORP

Company Details

Name: HRW LANDSCAPING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279465
ZIP code: 11937
County: Nassau
Place of Formation: New York
Address: 348 THREE ML HRBR HC, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM M GONZALEZ DOS Process Agent 348 THREE ML HRBR HC, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2018-02-02 2019-08-15 Address 348 THREE ML HRBR HC, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190815000621 2019-08-15 CERTIFICATE OF CHANGE 2019-08-15
180202010302 2018-02-02 CERTIFICATE OF INCORPORATION 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9235068308 2021-01-30 0235 PPP 348 Three Mile Harbor HC Rd, East Hampton, NY, 11937-1268
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
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 East Hampton, SUFFOLK, NY, 11937-1268
Project Congressional District NY-01
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15600
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State