Search icon

NEAVE LANDSCAPING, INC.

Headquarter

Company Details

Name: NEAVE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1985 (40 years ago)
Entity Number: 994296
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 80 Airport Drive, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEAVE LANDSCAPING, INC. DOS Process Agent 80 Airport Drive, Wappingers Falls, NY, United States, 12590

Chief Executive Officer

Name Role Address
SCOTT W NEAVE Chief Executive Officer 80 AIRPORT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Links between entities

Type:
Headquarter of
Company Number:
0962472
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141669051
Plan Year:
2022
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:

Licenses

Number Type Address Description
134214 Plant Dealers 80 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590 Landscaper

Permits

Number Date End date Type Address
5384 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 80 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-01 Address 80 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-11 2023-05-11 Address 80 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-01 Address 80 Airport Drive, Wappingers Falls, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048991 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230511001762 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210510060320 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501060435 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150508006224 2015-05-08 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
1341300.00
Total Face Value Of Loan:
1341300.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1341300
Current Approval Amount:
1341300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1349127.31

Motor Carrier Census

DBA Name:
NEAVE GROUP OUTDOOR SOLUTIONS
Carrier Operation:
Interstate
Fax:
(845) 463-4596
Add Date:
2004-02-12
Operation Classification:
Private(Property)
power Units:
19
Drivers:
25
Inspections:
16
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State