Search icon

R. BONAVITACOLA LANDSCAPING, INC.

Company Details

Name: R. BONAVITACOLA LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1988 (37 years ago)
Entity Number: 1292849
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 100 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 100 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. BONAVITACOLA LANDSCAPING, INC. DOS Process Agent 100 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
R. BONAVITACOLA Chief Executive Officer 105 BAYVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

Permits

Number Date End date Type Address
7875 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2016-09-06 2020-09-01 Address 16 MONROE ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-10-04 2016-09-06 Address 105 BAYVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-04-29 1993-10-04 Address 105 BAYVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1988-09-20 1993-10-04 Address 105 BAYVIEW AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901062132 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180918006333 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160906008235 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140922006810 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120926002349 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100910002754 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080902002985 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060913002605 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041015002507 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020821002009 2002-08-21 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5623597703 2020-05-01 0235 PPP 100 HAVEN AVE, PORT WASHINGTON, NY, 11050-3924
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72503
Loan Approval Amount (current) 72503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT WASHINGTON, NASSAU, NY, 11050-3924
Project Congressional District NY-03
Number of Employees 8
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73136.66
Forgiveness Paid Date 2021-03-17
6656278306 2021-01-27 0235 PPS 100 Haven Ave, Port Washington, NY, 11050-3920
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) 72502
Loan Approval Amount (current) 72502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3920
Project Congressional District NY-03
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73064.14
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1108650 Intrastate Non-Hazmat 2023-10-31 1 2022 6 4 Private(Property)
Legal Name R BONAVITACOLA LANDSCAPING INC
DBA Name -
Physical Address 100 HAVEN AVE, PORT WASHINGTON, NY, 11050, US
Mailing Address 100 HAVEN AVE, PORT WASHINGTON, NY, 11050, US
Phone (516) 767-1528
Fax (516) 767-1528
E-mail EBONAVITAC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State