Search icon

LANDSCAPES BY BOB DOHNE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDSCAPES BY BOB DOHNE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 670997
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 8 AVENUE B, 26 WELLS ROAD, NORTHPORT, NY, United States, 11768
Principal Address: ROBERT W DOHNE, 26 WELLS ROAD, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W DOHNE Chief Executive Officer 26 WELLS RD, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
LANDSCAPES BY BOB DOHNE INC. DOS Process Agent 8 AVENUE B, 26 WELLS ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2019-01-08 2021-01-06 Address 8 AVENUE B, 26 WELLS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2011-01-13 2019-01-08 Address ROBERT W DOHNE, 26 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1994-02-09 2011-01-13 Address ROBERT W. DOHNE, 26 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
1994-02-09 2011-01-13 Address ROBERT W. DOHNE, 26 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1993-03-03 1994-02-09 Address LANDSCAPES BY BOB DONNE INC., 26 WELLS RD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060282 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060642 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007932 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150129006292 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130118002307 2013-01-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

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:
41250.00
Total Face Value Of Loan:
41250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41250
Current Approval Amount:
41250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41648.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State