Search icon

CHUCK'S LANDSCAPING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHUCK'S LANDSCAPING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1985 (40 years ago)
Entity Number: 977838
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 99 Big Fresh Pond Rd, Southampton NY 11968, Southampton, NY, United States, 11968
Principal Address: 99 BIG FRESH POND RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES FRANKENBACH JR Chief Executive Officer 99 BIG FRESH POND ROAD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
CHUCK'S LANDSCAPING LTD. DOS Process Agent 99 Big Fresh Pond Rd, Southampton NY 11968, Southampton, NY, United States, 11968

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 99 BIG FRESH POND ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-05-12 2025-05-20 Address 99 BIG FRESH POND RD, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
1993-07-28 2005-05-12 Address 99 BIG FRESH POND ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-07-28 2005-05-12 Address 99 BIG FRESH POND ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-07-28 2025-05-20 Address 99 BIG FRESH POND ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520000437 2025-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-17
221021001982 2022-10-21 BIENNIAL STATEMENT 2021-03-01
130327002432 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110321002807 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090317002421 2009-03-17 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$31,850
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,110.11
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $31,850
Jobs Reported:
5
Initial Approval Amount:
$30,760
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,147.66
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $30,757

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 287-9301
Add Date:
2019-05-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State