Search icon

CATSKILL LANDSCAPING CORP.

Company Details

Name: CATSKILL LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1980 (45 years ago)
Entity Number: 619235
ZIP code: 13752
County: Delaware
Place of Formation: New York
Address: 1571 MAGGIE HOAG RD, DELANCEY, NY, United States, 13752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT KRUPPO Chief Executive Officer 1571 MAGGIE HOAG RD, DELANCEY, NY, United States, 13752

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1571 MAGGIE HOAG RD, DELANCEY, NY, United States, 13752

History

Start date End date Type Value
2006-04-24 2008-04-03 Address 1576 MAGGIE HOAG RD, DELANCEY, NY, 13752, USA (Type of address: Chief Executive Officer)
2002-04-30 2006-04-24 Address 1576 MAGGIE HOAG RD, DELANCEY, NY, 13752, USA (Type of address: Chief Executive Officer)
2002-04-30 2008-04-03 Address 1576 MAGGIE HOAG RD, DELANCEY, NY, 13752, USA (Type of address: Service of Process)
2002-04-30 2008-04-03 Address 1576 MAGGIE HOAG RD, DELANCEY, NY, 13752, USA (Type of address: Principal Executive Office)
1993-08-03 2002-04-30 Address BOX 74, MAGGIE HOAG ROAD, DELANCEY, NY, 13752, USA (Type of address: Chief Executive Officer)
1993-08-03 2002-04-30 Address BOX 74, MAGGIE HOAG ROAD, DELANCEY, NY, 13752, USA (Type of address: Service of Process)
1993-08-03 2002-04-30 Address BOX 74, MAGGIE HOAG ROAD, DELANCEY, NY, 13752, USA (Type of address: Principal Executive Office)
1980-04-04 1993-08-03 Address *, MARGARETVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618002104 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120517002437 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002354 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080403002166 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060424002512 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040420002533 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020430002363 2002-04-30 BIENNIAL STATEMENT 2002-04-01
000420002290 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980504002187 1998-05-04 BIENNIAL STATEMENT 1998-04-01
960522002588 1996-05-22 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8747527710 2020-05-01 0248 PPP 1571 MAGGIE HOAG RD, DELANCEY, NY, 13752-2217
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10867
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELANCEY, DELAWARE, NY, 13752-2217
Project Congressional District NY-19
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10107.95
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2321824 Intrastate Non-Hazmat 2024-05-16 20000 2023 2 2 Private(Property)
Legal Name CATSKILL LANDSCAPING CORP
DBA Name -
Physical Address 1571 MAGGIE HOAG ROAD, DELANCEY, NY, 13752, US
Mailing Address 1571 MAGGIE HOAG ROAD, DELANCEY, NY, 13752, US
Phone (607) 746-7805
Fax (607) 746-2934
E-mail CATSKILLLANDSCAPING@LIVE.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: 17 Mar 2025

Sources: New York Secretary of State