Search icon

HICKORY HOLLOW LANDSCAPERS LTD.

Company Details

Name: HICKORY HOLLOW LANDSCAPERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1984 (41 years ago)
Entity Number: 916658
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 229 Grandview Ave., Suffern, NY, United States, 10901
Principal Address: 229 GRANDVIEW AVENUE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN YEAGER Chief Executive Officer 229 GRANDVIEW AVENUE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
MICHAEL YEAGER DOS Process Agent 229 Grandview Ave., Suffern, NY, United States, 10901

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 229 GRANDVIEW AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-21 Address 229 GRANDVIEW AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-05-01 Address 229 GRANDVIEW AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-05-01 Address 229 grandview ave., suffern, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501032150 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230821003751 2023-08-21 BIENNIAL STATEMENT 2022-05-01
200504060497 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007063 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170505002015 2017-05-05 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
197508.02
Total Face Value Of Loan:
197508.02
Date:
2020-04-30
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:
179088.05
Total Face Value Of Loan:
179088.05

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179088.05
Current Approval Amount:
179088.05
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180033.24
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197508.02
Current Approval Amount:
197508.02
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198490.08

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 362-9271
Add Date:
1991-01-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State