Search icon

CONWAY'S LAWN & POWER EQUIP., INC.

Company Details

Name: CONWAY'S LAWN & POWER EQUIP., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1979 (46 years ago)
Entity Number: 536705
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7235 South Broadway, Red Hook, NY, United States, 12571
Principal Address: 7235 South Broadway, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN X. CONWAY Chief Executive Officer 7235 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7235 South Broadway, Red Hook, NY, United States, 12571

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 70 MANOR ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 7235 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-23 2024-06-20 Address 70 MANOR ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1995-05-23 2024-06-20 Address 303 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1979-02-02 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-02 1995-05-23 Address 303 MILL ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003839 2024-06-20 BIENNIAL STATEMENT 2024-06-20
20190521008 2019-05-21 ASSUMED NAME LLC INITIAL FILING 2019-05-21
030319002129 2003-03-19 BIENNIAL STATEMENT 2003-02-01
950523002247 1995-05-23 BIENNIAL STATEMENT 1994-02-01
A549418-4 1979-02-02 CERTIFICATE OF INCORPORATION 1979-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320587307 2020-04-29 0202 PPP 7235 South Broadway, Red Hook, NY, 12571
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75700
Loan Approval Amount (current) 75700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76116.87
Forgiveness Paid Date 2020-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State