Search icon

GRIFFIN'S LANDSCAPING CORP.

Company Details

Name: GRIFFIN'S LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1988 (37 years ago)
Entity Number: 1255007
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: 1234 LINCOLN TERR, PEEKSKILL, NY, United States, 10566
Address: 1234 LINCOLN TERRACE, PEEKSKILL, NY, United States, 10566

Contact Details

Phone +1 914-788-9632

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Q0V3 Obsolete Non-Manufacturer 2016-09-19 2024-03-02 2022-02-19 No data

Contact Information

POC GLENN GRIFFIN
Phone +1 914-906-0738
Fax +1 914-788-4598
Address 1234 LINCOLN TERRACE, PEEKSKILL, WESTCHESTER, NY, 10566 3929, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GLENN GRIFFIN Chief Executive Officer 1234 LINCOLN TERR, PEESKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1234 LINCOLN TERRACE, PEEKSKILL, NY, United States, 10566

Licenses

Number Status Type Date End date
1268496-DCA Active Business 2007-09-21 2025-02-28

Permits

Number Date End date Type Address
X042025016A03 2025-01-16 2025-02-13 REPAIR SIDEWALK 3 AVENUE, BRONX, FROM STREET EAST 178 STREET TO STREET EAST 179 STREET
X042025015A04 2025-01-15 2025-02-13 REPAIR SIDEWALK EAST TREMONT AVENUE, BRONX, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE
X042025015A00 2025-01-15 2025-02-13 REPAIR SIDEWALK ANTHONY AVENUE, BRONX, FROM STREET EAST 180 STREET TO STREET EAST 181 STREET
X012025015A67 2025-01-15 2025-02-12 TREE PITS WEBSTER AVENUE, BRONX, FROM STREET EAST 178 STREET TO STREET VALENTINE AVENUE
X012025015A16 2025-01-15 2025-02-12 TREE PITS WEBSTER AVENUE, BRONX, FROM STREET EAST 179 STREET TO STREET EAST 180 STREET
X012025015A15 2025-01-15 2025-02-12 TREE PITS BURKE AVENUE, BRONX, FROM STREET HONE AVENUE TO STREET PAULDING AVENUE
X012025015A14 2025-01-15 2025-02-12 TREE PITS BURKE AVENUE, BRONX, FROM STREET COLDEN AVENUE TO STREET RADCLIFF AVENUE
X042025015A10 2025-01-15 2025-02-13 REPAIR SIDEWALK ANTHONY AVENUE, BRONX, FROM STREET EAST 178 STREET TO STREET ECHO PLACE
X012025015A13 2025-01-15 2025-02-12 TREE PITS WEBSTER AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD TO STREET WOODLAWN CEMETERY BOUNDARY
X042025015A01 2025-01-15 2025-02-13 REPAIR SIDEWALK BUCHANAN PLACE, BRONX, FROM STREET DAVIDSON AVENUE TO STREET GRAND AVENUE

History

Start date End date Type Value
2024-08-08 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-19 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-25 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-01 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-30 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-29 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-02 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-03 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-03 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-01-19 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200423060020 2020-04-23 BIENNIAL STATEMENT 2020-04-01
190214060206 2019-02-14 BIENNIAL STATEMENT 2018-04-01
140627002013 2014-06-27 BIENNIAL STATEMENT 2014-04-01
090217000932 2009-02-17 CERTIFICATE OF CHANGE 2009-02-17
960424002284 1996-04-24 BIENNIAL STATEMENT 1996-04-01
000046001195 1993-09-10 BIENNIAL STATEMENT 1993-04-01
921030002068 1992-10-30 BIENNIAL STATEMENT 1992-04-01
B630348-4 1988-04-21 CERTIFICATE OF INCORPORATION 1988-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data ASTORIA BOULEVARD, FROM STREET 12 STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-03-21 No data ASTORIA BOULEVARD, FROM STREET 14 STREET TO STREET 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-03-19 No data RANGE STREET, FROM STREET 87 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Tree pit installed. Grass area in compliance.
2025-03-14 No data 29 AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Tree pit installed in front of 21-02.
2025-03-14 No data 30 ROAD, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Tree pit installed in front of 14-46.
2025-03-11 No data 148 ROAD, FROM STREET 249 STREET TO STREET 253 STREET No data Street Construction Inspections: Post-Audit Department of Transportation INSTALL TREE PITS AS PER DPR CONTRACT
2025-03-10 No data FLEET STREET, FROM STREET 68 AVENUE TO STREET YELLOWSTONE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Tree Pits within sidewalk grassy Area IFO 67-37 Fleet Street.
2025-03-10 No data 149 AVENUE, FROM STREET 259 STREET TO STREET 262 STREET No data Street Construction Inspections: Post-Audit Department of Transportation : INSTALL TREE PITS AS PER DPR CONTRACT
2025-03-10 No data 149 AVENUE, FROM STREET 257 STREET TO STREET WELLER LANE No data Street Construction Inspections: Post-Audit Department of Transportation INSTALL TREE PITS AS PER DPR CONTRAC
2025-03-08 No data 21 STREET, FROM STREET 26 ROAD TO STREET 27 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Tree pit installed in front of 26-13.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583542 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3583541 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283257 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283258 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2915126 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915127 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2564745 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564766 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
1995474 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1995473 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230735 Office of Administrative Trials and Hearings Issued Early Settlement 2024-12-10 2000 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-218820 Office of Administrative Trials and Hearings Issued Settled 2020-03-03 1000 2021-03-17 Failed to disclose to Commission complete list of drivers and vehicle operators and their drivers license numbers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7225817102 2020-04-14 0202 PPP 1234 LINCOLN TERRACE, PEEKSKILL, NY, 10566
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 673900
Loan Approval Amount (current) 673900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 42
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 677389.51
Forgiveness Paid Date 2020-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State