Search icon

ANTONIO PASCARELLA LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTONIO PASCARELLA LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1987 (38 years ago)
Entity Number: 1211265
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 14 Clemson Lane, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO PASCARELLA Chief Executive Officer 14 CLEMSON LANE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
ANTONIO PASCARELLA LANDSCAPING, INC. DOS Process Agent 14 Clemson Lane, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 2348 CENTRE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 14 CLEMSON LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-01-14 2025-02-27 Address 2348 CENTRE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-01-14 2025-02-27 Address 148 SOUTH LONG BEACH AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1987-10-23 1993-01-14 Address 148 SOUTH LONG BEACH AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003526 2025-02-27 BIENNIAL STATEMENT 2025-02-27
931105002676 1993-11-05 BIENNIAL STATEMENT 1993-10-01
930114002879 1993-01-14 BIENNIAL STATEMENT 1992-10-01
B558258-4 1987-10-23 CERTIFICATE OF INCORPORATION 1987-10-23

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
32100.00
Total Face Value Of Loan:
32100.00
Date:
2020-05-16
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:
32100.00
Total Face Value Of Loan:
32100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,100
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$32,294.38
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $32,098
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$32,100
Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$32,445.08
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $32,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-03-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
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