Search icon

CHILLEMI LANDSCAPE, INC.

Company Details

Name: CHILLEMI LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1986 (39 years ago)
Entity Number: 1068059
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: PO BOX 222, HARTSDALE, NY, United States, 10530
Principal Address: 56 park circle, white plains, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CHILLEMI Chief Executive Officer PO BOX 222, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
MICHAEL CHILLEMI DOS Process Agent PO BOX 222, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2024-03-09 2024-03-09 Address PO BOX 222, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2004-03-24 2024-03-09 Address PO BOX 222, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1993-09-13 2004-03-24 Address PO BOX 222, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1993-09-13 2006-04-12 Address 28 WAYNE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1993-09-13 2024-03-09 Address PO BOX 222, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1986-03-25 2024-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-25 1993-09-13 Address P.O. BOX 222, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240309000172 2024-03-09 BIENNIAL STATEMENT 2024-03-09
220412001743 2022-04-12 BIENNIAL STATEMENT 2022-03-01
200304060181 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302007273 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160304006931 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140403006135 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120628000915 2012-06-28 ANNULMENT OF DISSOLUTION 2012-06-28
DP-2109880 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100602002890 2010-06-02 BIENNIAL STATEMENT 2010-03-01
080303003074 2008-03-03 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556937704 2020-05-01 0202 PPP 59 CYPRESS LN, ORANGEBURG, NY, 10962
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89062
Loan Approval Amount (current) 89062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89954.2
Forgiveness Paid Date 2021-05-05
6873608501 2021-03-04 0202 PPS 59 Cypress Ln, Orangeburg, NY, 10962-1400
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76732
Loan Approval Amount (current) 76732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-1400
Project Congressional District NY-17
Number of Employees 9
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77214.52
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1360688 Intrastate Non-Hazmat 2020-08-06 40000 2015 5 7 Private(Property)
Legal Name CHILLEMI LANDSCAPE INC
DBA Name -
Physical Address 59 CYPRESS LANE, ORANGEBURG, NY, 10962, US
Mailing Address PO BOX 222, HARTSDALE, NY, 10530, US
Phone (914) 403-5910
Fax -
E-mail CHILLEMI8@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State