Search icon

LANDSCAPING BY GASPER LAROSA LTD.

Company Details

Name: LANDSCAPING BY GASPER LAROSA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1980 (45 years ago)
Entity Number: 601074
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 1 E Gate Ln, East Setauket, NY, United States, 11733
Principal Address: 27 Montclair Avenue ste 4, St. James, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH LAROSA Agent 1 EAST GATE LANE, SETAUKET, NY, 11733

DOS Process Agent

Name Role Address
LANDSCAPING BY GASPER LAROSA LTD. DOS Process Agent 1 E Gate Ln, East Setauket, NY, United States, 11733

Chief Executive Officer

Name Role Address
JOSEPH G LAROSA Chief Executive Officer PO BOX 2366, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2024-01-04 2024-01-04 Address PO BOX 2366, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 249 MAIN ST, STE 3, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2015-08-12 2024-01-04 Address 1 EAST GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Registered Agent)
2015-08-12 2024-01-04 Address P.O. BOX 2366, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2014-09-02 2015-08-12 Address 249 MAIN STREET, SUITE 3, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104001974 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220224002679 2022-02-24 BIENNIAL STATEMENT 2022-02-24
150812000208 2015-08-12 CERTIFICATE OF CHANGE 2015-08-12
140902000105 2014-09-02 CERTIFICATE OF CHANGE 2014-09-02
140723002091 2014-07-23 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
113412.00
Total Face Value Of Loan:
113412.00
Date:
2020-05-02
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:
113412.00
Total Face Value Of Loan:
113412.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113412
Current Approval Amount:
113412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114193.09
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113412
Current Approval Amount:
113412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114526.52

Date of last update: 17 Mar 2025

Sources: New York Secretary of State