Search icon

VALENTE LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALENTE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1986 (39 years ago)
Entity Number: 1074151
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 690 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY VALENTE Chief Executive Officer 690 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
112810009
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
11643 2014-01-07 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2006-04-26 2025-05-01 Address 690 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1995-06-16 2006-04-26 Address 690 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1995-06-16 2008-04-23 Address 690 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1995-06-16 2025-05-01 Address 690 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1986-04-16 1995-06-16 Address 55 MONTGOMERY AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501050130 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
200401060176 2020-04-01 BIENNIAL STATEMENT 2020-04-01
161020006251 2016-10-20 BIENNIAL STATEMENT 2016-04-01
140424006380 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120611002838 2012-06-11 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
56302.00
Total Face Value Of Loan:
56302.00
Date:
2020-05-02
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:
56300.00
Total Face Value Of Loan:
56300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56300
Current Approval Amount:
56300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57005
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56302
Current Approval Amount:
56302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57019.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 654-0638
Add Date:
2007-02-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BATRES,
Party Role:
Plaintiff
Party Name:
VALENTE LANDSCAPING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State