Search icon

CUSTOM GARDEN LANDSCAPING, INC.

Company Details

Name: CUSTOM GARDEN LANDSCAPING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1982 (43 years ago)
Entity Number: 795086
ZIP code: 10965
County: Rockland
Place of Formation: New Jersey
Address: 283 NO MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Agent

Name Role Address
JOHN BUONADONNA Agent 283 N. MIDDLETOWN RD., PEARL RIVER, NY, 10865

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 NO MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
JOHN BUONADONNA Chief Executive Officer 283 NO MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
1993-10-22 2002-08-20 Address PO BOX 794, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1993-10-22 2002-08-20 Address PO BOX 794, 283 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1993-10-22 2002-08-20 Address PO BOX 794, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1993-06-30 1993-10-22 Address 64 PROSPECT AVENUE, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1993-06-30 1993-10-22 Address 64 PROSPECT AVENUE, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Principal Executive Office)
1982-09-27 1993-10-22 Address 64 PROSPECT AVE., WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121031002062 2012-10-31 BIENNIAL STATEMENT 2012-09-01
101115002210 2010-11-15 BIENNIAL STATEMENT 2010-09-01
080910002902 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060926002323 2006-09-26 BIENNIAL STATEMENT 2006-09-01
041117002102 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020820002130 2002-08-20 BIENNIAL STATEMENT 2002-09-01
960909002329 1996-09-09 BIENNIAL STATEMENT 1996-09-01
931022003713 1993-10-22 BIENNIAL STATEMENT 1993-09-01
930630002295 1993-06-30 BIENNIAL STATEMENT 1992-09-01
A906064-5 1982-09-27 APPLICATION OF AUTHORITY 1982-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6519408007 2020-06-30 0202 PPP 283 N. Middletown Road, Pearl River, NY, 10965
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44012
Loan Approval Amount (current) 44012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44603.72
Forgiveness Paid Date 2021-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State