Search icon

GRIFFIN'S LANDSCAPING CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7Q0V3
UEI Expiration Date:
2017-09-07

Business Information

Activation Date:
2016-09-19
Initial Registration Date:
2016-09-07

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7Q0V3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-19

Contact Information

POC:
GLENN GRIFFIN

Licenses

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

Permits

Number Date End date Type Address
X012025160B22 2025-06-09 2025-07-01 TREE PITS - PROTECTED EXTERIOR STREET, BRONX, FROM STREET MAJOR DEEGAN EXPWY ET 4 NB TO STREET EAST 146 STREET
X012025154A08 2025-06-03 2025-07-01 TREE PITS EAST 161 STREET, BRONX, FROM STREET GRAND CONCOURSE TO STREET SHERIDAN AVENUE
X012025154A05 2025-06-03 2025-07-01 RESET, REPAIR OR REPLACE CURB EAST 165 STREET, BRONX, FROM STREET BOSTON ROAD TO STREET CAULDWELL AVENUE
X012025154A06 2025-06-03 2025-07-01 RESET, REPAIR OR REPLACE CURB-PROTECTED PROSPECT AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET HOME STREET
X012025154A07 2025-06-03 2025-07-01 RESET, REPAIR OR REPLACE CURB EAST 150 STREET, BRONX, FROM STREET CEDAR LANE TO STREET WALTON AVENUE

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 1234 LINCOLN TERR, PEESKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
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

Filings

Filing Number Date Filed Type Effective Date
250417001635 2025-04-17 BIENNIAL STATEMENT 2025-04-17
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
673900.00
Total Face Value Of Loan:
673900.00
Date:
2020-04-11
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:
121290.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
673900
Current Approval Amount:
673900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
677389.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State