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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OUTWARD LANDSCAPE & DESIGN, INC. 401(K) PROFIT SHARING PLAN 2022 834630313 2023-11-02 OUTWARD LANDSCAPE & DESIGN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 5853944440
Plan sponsor’s address PO BOX 399, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2023-11-02
Name of individual signing JO-EL HIBBARD
OUTWARD LANDSCAPE & DESIGN, INC. 401(K) PROFIT SHARING PLAN 2021 834630313 2022-07-14 OUTWARD LANDSCAPE & DESIGN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 5853944440
Plan sponsor’s address 101 ADELAIDE AVENUE, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JO-EL HIBBARD
OUTWARD LANDSCAPE & DESIGN, INC. 401(K) PROFIT SHARING PLAN 2020 834630313 2021-07-22 OUTWARD LANDSCAPE & DESIGN, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 5853944440
Plan sponsor’s address 101 ADELAIDE AVENUE, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JO-EL HIBBARD

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

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
2023-03-15 2023-04-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231, USA (Type of address: Registered Agent)
2019-04-26 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-26 2023-03-15 Address 4137 STATE ROUTE 488, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2019-04-26 2023-03-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5244757202 2020-04-27 0219 PPP 101 ADELAIDE AVE, CANANDAIGUA, NY, 14424-1510
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CANANDAIGUA, ONTARIO, NY, 14424-1510
Project Congressional District NY-24
Number of Employees 7
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45338.75
Forgiveness Paid Date 2021-01-28
3460128802 2021-04-14 0219 PPS 101 Adelaide Ave, Canandaigua, NY, 14424-1510
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63823.18
Loan Approval Amount (current) 63823.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-1510
Project Congressional District NY-24
Number of Employees 8
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64133.43
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2133381 Intrastate Non-Hazmat 2024-09-09 111573 2023 1 1 Private(Property)
Legal Name OUTWARD LANDSCAPE & DESIGN INC
DBA Name -
Physical Address 177 CHAPEL ST, CANANDAIGUA, NY, 14424, US
Mailing Address PO BOX 399, CANANDAIGUA, NY, 14424, US
Phone (585) 394-4440
Fax -
E-mail OUTWARDLANDSCAPE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State