Search icon

SIVILLI LANDSCAPE CONTRACTING CORP.

Company Details

Name: SIVILLI LANDSCAPE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (36 years ago)
Entity Number: 1314403
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 75 ALBERTSON AVENUE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-338-7904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 ALBERTSON AVENUE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
JOSEPH SIVILLI Chief Executive Officer 75 ALBERTSON AVENUE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
1414845-DCA Active Business 2011-12-01 2025-02-28

History

Start date End date Type Value
2022-05-04 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-10 2011-03-01 Address 41 TITUS AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1993-02-10 2011-03-01 Address 41 TITUS AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1989-01-10 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-10 2011-03-01 Address 41 TITUS AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103007243 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150127006269 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130211002369 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110301002823 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090108002745 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070212002834 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050218002876 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030807002511 2003-08-07 BIENNIAL STATEMENT 2003-01-01
010212002100 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990217002452 1999-02-17 BIENNIAL STATEMENT 1999-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-01 No data 14 STREET, FROM STREET 36 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the above respondent has finalize a builder's pave job. The respondent failed to notify DOT within four hours of doing the work.
2018-10-03 No data 14 STREET, FROM STREET 36 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in compliance
2014-01-20 No data 115 STREET, FROM STREET 85 AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation passed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539161 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539162 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3253629 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253630 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2916987 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916988 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2505908 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2505907 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1911352 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1911353 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712718401 2021-02-06 0235 PPS 57, ALBERTSON, NY, 11507
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216597.5
Loan Approval Amount (current) 216597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507
Project Congressional District NY-03
Number of Employees 17
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219365.13
Forgiveness Paid Date 2022-05-19
8282317204 2020-04-28 0235 PPP 57 Albertson Ave, Albertson, NY, 11507
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217200
Loan Approval Amount (current) 217200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 21
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220077.9
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1154331 Intrastate Non-Hazmat 2025-03-05 20000 2024 7 4 Private(Property)
Legal Name SIVILLI LANDSCAPE CONTRACTING CORP
DBA Name -
Physical Address 57 ALBERTSON AVENUE, ALBERTSON, NY, 11507, US
Mailing Address 54 WILLIS AVE, MINEOLA, NY, 11501, US
Phone (516) 338-7904
Fax -
E-mail RECEPTION@SIVILLICONTRACTING.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 11
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 16
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 1
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 1
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State