Search icon

OUTWARD LANDSCAPE & DESIGN, INC.

Company Details

Name: OUTWARD LANDSCAPE & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2019 (6 years ago)
Entity Number: 5541595
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: PO BOX 399, Canandaigua, NY, United States, 14424
Principal Address: Outward Landscape & Design, Inc., 2291 State Rte 21, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OUTWARD LANDSCAPE & DESIGN, INC. DOS Process Agent PO BOX 399, Canandaigua, NY, United States, 14424

Agent

Name Role Address
NY DOS Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231

Chief Executive Officer

Name Role Address
LIAM KENNEDY Chief Executive Officer PO BOX 399, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
834630313
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-05 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address PO BOX 399, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-05 Address PO BOX 399, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-05 Address PO Box 399, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2023-03-15 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230405003310 2023-04-05 BIENNIAL STATEMENT 2023-04-01
230315002952 2023-03-15 BIENNIAL STATEMENT 2021-04-01
190426010098 2019-04-26 CERTIFICATE OF INCORPORATION 2019-04-26

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110300.00
Total Face Value Of Loan:
110300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45338.75
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63823.18
Current Approval Amount:
63823.18
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64133.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-03-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State