Search icon

GRASSKEEPERS LANDSCAPING, INC.

Company Details

Name: GRASSKEEPERS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1984 (41 years ago)
Entity Number: 911805
ZIP code: 07430
County: Rockland
Place of Formation: New York
Address: 51 Crocker Mansion Drive, PO BOX 627, Mahwah, NJ, United States, 07430
Principal Address: 51 CROCKER MANSION DRIVE, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 Crocker Mansion Drive, PO BOX 627, Mahwah, NJ, United States, 07430

Chief Executive Officer

Name Role Address
LAWRENCE P. TURCO Chief Executive Officer PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
133215811
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Permits

Number Date End date Type Address
6078 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-05-30 2024-05-30 Address PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-05-30 Address PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-05-30 Address 51 Crocker Mansion Drive, PO BOX 627, Mahwah, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017586 2024-05-30 BIENNIAL STATEMENT 2024-05-30
230302003554 2023-03-02 BIENNIAL STATEMENT 2022-04-01
120629002361 2012-06-29 BIENNIAL STATEMENT 2012-04-01
100709002950 2010-07-09 BIENNIAL STATEMENT 2010-04-01
080523002975 2008-05-23 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
273300.00
Total Face Value Of Loan:
273300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-21
Type:
Referral
Address:
253 SOUTH LITTLE TOR ROAD, NEW CITY, NY, 10956
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-06-22
Type:
Referral
Address:
8 DAKOTA COURT, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273300
Current Approval Amount:
273300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
276025.41

Date of last update: 17 Mar 2025

Sources: New York Secretary of State