Search icon

LANDSCAPE IMPRESSIONS INC.

Company Details

Name: LANDSCAPE IMPRESSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1979 (46 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 561962
ZIP code: 11300
County: Nassau
Place of Formation: New York
Address: 75 PLANDOME RD, MANHASSET, NY, United States, 11300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAPLETON & RIZZO DOS Process Agent 75 PLANDOME RD, MANHASSET, NY, United States, 11300

Filings

Filing Number Date Filed Type Effective Date
20190114082 2019-01-14 ASSUMED NAME CORP INITIAL FILING 2019-01-14
DP-570780 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A581568-5 1979-06-06 CERTIFICATE OF INCORPORATION 1979-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222508400 2021-02-04 0202 PPS 3 Howard Ct, Goshen, NY, 10924-6778
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74167
Loan Approval Amount (current) 74167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-6778
Project Congressional District NY-18
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74794.88
Forgiveness Paid Date 2021-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State