Search icon

EDWARD DORE LANDSCAPE ASSOCIATES, INC.

Company Details

Name: EDWARD DORE LANDSCAPE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1983 (42 years ago)
Entity Number: 824612
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5911 FISK RD, PENDLETON, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD DORE Chief Executive Officer 5911 FISK RD, PENDLETON, NY, United States, 14094

DOS Process Agent

Name Role Address
EDWARD DORE LANDSCAPE ASSOCIATES, INC. DOS Process Agent 5911 FISK RD, PENDLETON, NY, United States, 14094

Permits

Number Date End date Type Address
9999 2014-10-01 2027-09-30 Pesticide use No data

History

Start date End date Type Value
2001-02-21 2021-05-14 Address 5911 FISK RD, PENDLETON, NY, 14094, USA (Type of address: Service of Process)
1994-03-01 2001-02-21 Address 5911 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-06-16 2001-02-21 Address 5911 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-06-16 2001-02-21 Address 5911 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1988-03-17 1994-03-01 Address 5911 FISK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1983-02-25 1988-03-17 Address 106 ELMWOOD AVE., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060458 2021-05-14 BIENNIAL STATEMENT 2021-02-01
130212006389 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110311002624 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090317002698 2009-03-17 BIENNIAL STATEMENT 2009-02-01
070323002051 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050509002450 2005-05-09 BIENNIAL STATEMENT 2005-02-01
030327002516 2003-03-27 BIENNIAL STATEMENT 2003-02-01
010221002349 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990210002526 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970312002376 1997-03-12 BIENNIAL STATEMENT 1997-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2747615005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EDWARD DORE LANDSCAPE ASSOCIATES, INC.
Recipient Name Raw EDWARD DORE LANDSCAPE ASSOCIATES, INC.
Recipient DUNS 106804107
Recipient Address 5911 FISK ROAD, LOCKPORT, NIAGARA, NEW YORK, 14094-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308983402 0213600 2005-06-20 5911 FISK RD., LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-23
Emphasis L: LANDSCPE
Case Closed 2005-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2005-07-01
Abatement Due Date 2005-07-11
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-07-01
Abatement Due Date 2005-09-15
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318917109 2020-04-11 0296 PPP 5911 fisk rd, LOCKPORT, NY, 14094-8910
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-8910
Project Congressional District NY-26
Number of Employees 9
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31059.9
Forgiveness Paid Date 2021-02-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State