Search icon

CHERRYWOOD LANDSCAPING, INC.

Company Details

Name: CHERRYWOOD LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1982 (43 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 754509
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 25 CYPRESS AVE., GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. MCNULTY DOS Process Agent 25 CYPRESS AVE., GLEN HEAD, NY, United States, 11545

Filings

Filing Number Date Filed Type Effective Date
DP-555286 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A845629-3 1982-03-02 CERTIFICATE OF INCORPORATION 1982-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514628703 2021-03-29 0235 PPP 6 Cherrywood Rd, Locust Valley, NY, 11560-2411
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-2411
Project Congressional District NY-03
Number of Employees 2
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14680.89
Forgiveness Paid Date 2021-12-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State