Search icon

SEASONAL LANDSCAPE SOLUTIONS LLC

Company Details

Name: SEASONAL LANDSCAPE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2019 (5 years ago)
Entity Number: 5668203
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 601 BIRCH HOLLOW DR, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
ALLAN ZAMORANO DOS Process Agent 601 BIRCH HOLLOW DR, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2019-12-09 2024-11-06 Address 601 BIRCH HOLLOW DR, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002614 2024-11-06 BIENNIAL STATEMENT 2024-11-06
191209020112 2019-12-09 ARTICLES OF ORGANIZATION 2019-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7982319007 2021-05-26 0235 PPP 1601 Arctic Ave, Bohemia, NY, 11716
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20810
Loan Approval Amount (current) 20810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716
Project Congressional District NY-02
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20938.33
Forgiveness Paid Date 2022-01-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State