Search icon

WALTZ LANDSCAPING, INC.

Company Details

Name: WALTZ LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1144140
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 4-8 ECHO LANE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4-8 ECHO LANE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ROBERT G WALTZ Chief Executive Officer 4-8 ECHO LANE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2001-03-08 2007-03-06 Address 4-8 ECHO LN, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2001-03-08 2007-03-06 Address 4-8 ECHO LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2001-03-08 2007-03-06 Address 4-8 ECHO LN, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1999-02-23 2001-03-08 Address 45 ECHO LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-02-23 2001-03-08 Address 45 ECHO LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1997-05-15 1999-02-23 Address BOX 83, PURDYS, NY, 10578, 0083, USA (Type of address: Chief Executive Officer)
1993-05-10 1999-02-23 Address GUINEA ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-05-10 1997-05-15 Address RFD 1, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-05-10 2001-03-08 Address GUINEA ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1987-02-11 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211104002331 2021-11-04 BIENNIAL STATEMENT 2021-11-04
130228006151 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110216002848 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090127002638 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070306002944 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050321002457 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030203002403 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010308002828 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990223002089 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970515002293 1997-05-15 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3772458403 2021-02-05 0202 PPS 4 Echo Ln, Brewster, NY, 10509-2677
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51520
Loan Approval Amount (current) 51520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-2677
Project Congressional District NY-17
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51734.67
Forgiveness Paid Date 2021-08-17
4699967208 2020-04-27 0202 PPP PO BOX 83, PURDYS, NY, 10578
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURDYS, WESTCHESTER, NY, 10578-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33899.39
Forgiveness Paid Date 2020-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1391568 Intrastate Non-Hazmat 2024-09-17 15000 2022 2 1 Private(Property)
Legal Name WALTZ LANDSCAPING INC
DBA Name -
Physical Address 4-8 ECHO LANE, BREWSTER, NY, 10509, US
Mailing Address PO BOX 83, PURDYS, NY, 10578, US
Phone (845) 277-3020
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection SPK0195185
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 85653JZ
License state of the main unit NY
Vehicle Identification Number of the main unit 3D6WU7EL6BG519623
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-13
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State