Search icon

CJP GARDENING INC.

Company Details

Name: CJP GARDENING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1987 (38 years ago)
Entity Number: 1154489
ZIP code: 11366
County: Kings
Place of Formation: New York
Address: 75-27 164th Street, Fresh Meadows, NY, United States, 11366
Principal Address: 75-27 164TH ST, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-380-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JON PIZZIRUSSO DOS Process Agent 75-27 164th Street, Fresh Meadows, NY, United States, 11366

Chief Executive Officer

Name Role Address
JON PIZZIRUSSO Chief Executive Officer 75-27 164TH ST, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
0918133-DCA Active Business 2002-12-03 2025-02-28

Permits

Number Date End date Type Address
M012025078A59 2025-03-19 2025-03-29 TREE PITS - PROTECTED EAST 8 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M012025078A60 2025-03-19 2025-03-29 TREE PITS - PROTECTED EAST 8 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M012025078A61 2025-03-19 2025-03-29 TREE PITS - PROTECTED EAST 8 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
B012025070A90 2025-03-11 2025-03-22 TREE PITS - PROTECTED FLATBUSH AVENUE, BROOKLYN, FROM STREET CLARKSON AVENUE TO STREET PARKSIDE AVENUE
B012025069B25 2025-03-10 2025-03-22 TREE PITS FLATBUSH AVENUE, BROOKLYN, FROM STREET DURYEA PLACE TO STREET REGENT PLACE
B012025069B24 2025-03-10 2025-03-22 TREE PITS FLATBUSH AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET SNYDER AVENUE
B012025069B22 2025-03-10 2025-03-22 TREE PITS - PROTECTED FLATBUSH AVENUE, BROOKLYN, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD
B012025069B21 2025-03-10 2025-03-22 TREE PITS FLATBUSH AVENUE, BROOKLYN, FROM STREET CHURCH AVENUE TO STREET MARTENSE STREET
B012025069B20 2025-03-10 2025-03-22 TREE PITS FLATBUSH AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET SNYDER AVENUE
B012025069B31 2025-03-10 2025-03-22 TREE PITS FLATBUSH AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET REGENT PLACE

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 75-27 164TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2009-05-18 2024-01-08 Address 75-27 164TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2009-05-18 2024-01-08 Address 75-27 164TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2005-07-12 2009-05-18 Address 1016 84TH ST., BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2005-07-12 2009-05-18 Address 1016 84TH ST., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2005-07-12 2009-05-18 Address 1016 84TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2001-04-11 2005-07-12 Address 1016 84TH ST, BROOKLYN, NY, 11228, 2926, USA (Type of address: Service of Process)
1997-05-09 2001-04-11 Address C/O CARLO PIZZIRUSSO, 1016 84TH ST, BROOKLYN, NY, 11228, 2926, USA (Type of address: Service of Process)
1997-05-09 2005-07-12 Address 1016 84TH ST, BROOKLYN, NY, 11228, 2926, USA (Type of address: Chief Executive Officer)
1997-05-09 2005-07-12 Address 1016 84TH ST, BROOKLYN, NY, 11228, 2926, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240108004640 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220120003371 2022-01-20 BIENNIAL STATEMENT 2022-01-20
130326002507 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110527003347 2011-05-27 BIENNIAL STATEMENT 2011-03-01
090518002198 2009-05-18 BIENNIAL STATEMENT 2009-03-01
070326003133 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050712002330 2005-07-12 BIENNIAL STATEMENT 2005-03-01
030317002306 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010411002708 2001-04-11 BIENNIAL STATEMENT 2001-03-01
970509002406 1997-05-09 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 No data FRANKLIN STREET, FROM STREET JAVA STREET TO STREET KENT STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2024-12-22 No data WEST 84 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Tree pit expansion
2024-08-31 No data JAMAICA AVENUE, FROM STREET 162 STREET TO STREET GUY R BREWER BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Tree installed at time of my inspection .
2024-06-27 No data 68 AVENUE, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation TREE PITS-sidewalk in compliance
2022-02-08 No data 9 AVENUE, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET No data Street Construction Inspections: Active Department of Transportation Work not started at time of inspection.
2022-02-08 No data 9 AVENUE, FROM STREET WEST 37 STREET TO STREET WEST 38 STREET No data Street Construction Inspections: Active Department of Transportation New tree pit with tree & soil ifo Vacant Land opp. 484 9 AVENUE.
2015-04-04 No data 67 AVENUE, FROM STREET 108 STREET TO STREET 110 STREET No data Street Construction Inspections: Post-Audit Department of Transportation tree pits
2012-06-16 No data PITKIN AVENUE, FROM STREET BEND TO STREET HOWARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-02-27 No data PITKIN AVENUE, FROM STREET CHRISTOPHER AVENUE TO STREET SACKMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation trees in place
2012-02-27 No data PITKIN AVENUE, FROM STREET POWELL STREET TO STREET SACKMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation trees are on site

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593133 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593134 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3288476 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288477 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2985647 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985648 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2516742 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516743 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
1983289 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee
1983288 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230080 Office of Administrative Trials and Hearings Issued Early Settlement 2024-09-09 500 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-213558 Office of Administrative Trials and Hearings Issued Settled 2016-05-03 250 2016-06-17 Failed to close or secure a door or gate to a garage or outdoor premises

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785077300 2020-04-30 0202 PPP 7527 164TH ST, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37727
Loan Approval Amount (current) 37727
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 FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38185.05
Forgiveness Paid Date 2021-07-22
9312878810 2021-04-23 0202 PPS 7527 164th St, Fresh Meadows, NY, 11366-1354
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33815
Loan Approval Amount (current) 33815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1354
Project Congressional District NY-06
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34012.25
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1658127 Intrastate Non-Hazmat 2024-07-31 15000 2024 5 1 Private(Property)
Legal Name CJP GARDENING INC
DBA Name CJP LANDSCAPING
Physical Address 7527 164 ST, FRESH MEADOWS, NY, 11366, US
Mailing Address 7527 164 ST, FRESH MEADOWS, NY, 11366, US
Phone (718) 380-0800
Fax (718) 380-2880
E-mail JON@CJPLANDSCAPING.COM

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 9
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 1
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 NY13001089
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-29
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 65696JZ
License state of the main unit NY
Vehicle Identification Number of the main unit JL6HKL1E99K017672
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 2023-12-29
Code of the violation 393100B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Leaking/spilling/blowing/falling cargo
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State