Search icon

PAUL'S LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL'S LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1987 (38 years ago)
Entity Number: 1144919
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 320 CARLETON AVE, STE 3500, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 686 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING & ASSOCIATES CPA PC DOS Process Agent 320 CARLETON AVE, STE 3500, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
PAUL USAK Chief Executive Officer 686 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Permits

Number Date End date Type Address
6267 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2003-02-06 2007-02-22 Address 560 BROAD HOLLOW RD STE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-02-21 2003-02-06 Address 82 MONTAUK HWY, AMITY HARBOR, NY, 11701, 3851, USA (Type of address: Service of Process)
1995-06-14 2001-02-21 Address 98 CENTRAL AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1987-02-13 1995-06-14 Address 120 OLD COUNTRY RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218060072 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190213060615 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170216006101 2017-02-16 BIENNIAL STATEMENT 2017-02-01
150205006446 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130227006187 2013-02-27 BIENNIAL STATEMENT 2013-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-4057 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-04-21 No data No data Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
2020-04-13
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:
131000.00
Total Face Value Of Loan:
131000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131032.5
Current Approval Amount:
131032.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132023.32
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131000
Current Approval Amount:
131000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132237.22

Motor Carrier Census

DBA Name:
PAUL LI LANDSCAPING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 586-7816
Add Date:
2003-06-25
Operation Classification:
Priv. Pass. (Business)
power Units:
6
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State