Search icon

LUSH ACRES, INC.

Headquarter

Company Details

Name: LUSH ACRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1982 (43 years ago)
Entity Number: 802336
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: PO BOX 606, NEW CITY, NY, United States, 10956
Principal Address: 37 GESSNER TERRACE, POMONA, NY, United States, 10970

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 606, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
TODD A. KARAS Chief Executive Officer 37 GESSNER TERRACE, POMONA, NY, United States, 10970

Links between entities

Type:
Headquarter of
Company Number:
0619662
State:
CONNECTICUT

History

Start date End date Type Value
2005-12-16 2006-11-17 Address 425 PHILLIPS HILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2004-12-22 2016-10-03 Address 425 PHILLIPS HILL RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2004-12-22 2005-12-16 Address 425 PHILLIPS HILL RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2004-12-22 2016-10-03 Address 425 PHILLIPS HILL RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1992-11-30 2004-12-22 Address 3 PARKWAY DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201130060551 2020-11-30 BIENNIAL STATEMENT 2020-11-01
161003002002 2016-10-03 BIENNIAL STATEMENT 2014-11-01
061117002369 2006-11-17 BIENNIAL STATEMENT 2006-11-01
051216000728 2005-12-16 CERTIFICATE OF CHANGE 2005-12-16
041222002064 2004-12-22 BIENNIAL STATEMENT 2004-11-01

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:
40330.00
Total Face Value Of Loan:
40330.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40330
Current Approval Amount:
40330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40781.23

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 634-0320
Add Date:
1999-05-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State