Search icon

GP LANDSCAPE ASSOCIATES CORP.

Company Details

Name: GP LANDSCAPE ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2019 (5 years ago)
Entity Number: 5671283
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 110 FROWEIN ROAD, CENTER MORICHES, NY, United States, 11934
Principal Address: 110 FROWEIN RD., CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GP LANDSCAPE ASSOCIATES CORP. DOS Process Agent 110 FROWEIN ROAD, CENTER MORICHES, NY, United States, 11934

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
GREGORIO PICCA Chief Executive Officer PO BOX 15, 110 FROWEIN RD., CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2019-12-13 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-12-13 2024-09-25 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2019-12-13 2024-09-25 Address 110 FROWEIN ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925001763 2024-09-25 BIENNIAL STATEMENT 2024-09-25
191213010072 2019-12-13 CERTIFICATE OF INCORPORATION 2019-12-13

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
245000.00
Total Face Value Of Loan:
245000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245000
Current Approval Amount:
245000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246599.31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State