Search icon

LANDSCAPE BY ATLANTIC NURSERIES, INC.

Company Details

Name: LANDSCAPE BY ATLANTIC NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1981 (44 years ago)
Entity Number: 690583
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 691 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746
Principal Address: 691 DEER PARK AVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GISELA SCHAEFER CRONK Chief Executive Officer 691 DEER PARK AVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
LANDSCAPE BY ATLANTIC NURSERIES, INC. DOS Process Agent 691 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2019-05-06 2021-04-05 Address 691 DEER PARK AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1992-12-07 2013-04-29 Address 691 DEER PARK AVE, DIX HILLS, NY, 11746, 6298, USA (Type of address: Chief Executive Officer)
1992-12-07 2019-05-06 Address 691 DEER PARK AVE, DIX HILLS, NY, 11746, 6298, USA (Type of address: Service of Process)
1981-04-06 1992-12-07 Address PO BOX 2306, 990 DEER PARK AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060159 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190506060503 2019-05-06 BIENNIAL STATEMENT 2019-04-01
170405006009 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150428006133 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130429006098 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110503002248 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090331002981 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070412002793 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050518003146 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030401002433 2003-04-01 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780017710 2020-05-01 0235 PPP 691 DEER PARK RD, DIX HILLS, NY, 11746
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86015.8
Forgiveness Paid Date 2021-07-15
7478398602 2021-03-23 0235 PPS 691 Deer Park Rd, Dix Hills, NY, 11746-6201
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-6201
Project Congressional District NY-01
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73340.76
Forgiveness Paid Date 2022-05-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State