Search icon

PERSONAL TOUCH LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERSONAL TOUCH LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1982 (44 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 748571
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 657 FOCH BLVD., WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILES J. MOTT DOS Process Agent 657 FOCH BLVD., WILLISTON PARK, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
DP-812175 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A840845-2 1982-02-11 CERTIFICATE OF AMENDMENT 1982-02-11
A836526-4 1982-01-28 CERTIFICATE OF INCORPORATION 1982-01-28

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:
31060.00
Total Face Value Of Loan:
31060.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,060
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,377.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,560.43
Rent: $1,499.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 423-4981
Add Date:
2006-07-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
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