Search icon

ANTHONY ESPOSITO LANDSCAPING INC.

Company Details

Name: ANTHONY ESPOSITO LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1989 (36 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 1315483
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 909 MIDLAND AVENUE, 909 MIDLAND AVE, YONKERS, NY, United States, 10704
Principal Address: 1 NINTH ST, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-632-7099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ESPOSITO Chief Executive Officer 1 NINTH ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
ANTHONY ESPOSITO LANDSCAPING DOS Process Agent 909 MIDLAND AVENUE, 909 MIDLAND AVE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1277291-DCA Inactive Business 2009-08-06 2023-02-28

History

Start date End date Type Value
2021-04-21 2023-04-09 Address 909 MIDLAND AVENUE, 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2017-02-23 2021-04-21 Address C/O SAL ATTINA, 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2009-01-27 2019-01-03 Address 1 NINTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2009-01-27 2023-04-09 Address 1 NINTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2005-03-29 2009-01-27 Address 1 9TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2005-03-29 2017-02-23 Address 1 NINTH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1997-02-21 2005-03-29 Address 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1993-02-02 2005-03-29 Address 1 9TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-02-02 2009-01-27 Address 1 9TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1989-01-03 1997-02-21 Address 1123 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230409000056 2022-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-30
210421060358 2021-04-21 BIENNIAL STATEMENT 2021-01-01
190103060846 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170223006163 2017-02-23 BIENNIAL STATEMENT 2017-01-01
150227006141 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130124002357 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110121003011 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090127002815 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070109002013 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050329002292 2005-03-29 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285738 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3285737 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938868 TRUSTFUNDHIC INVOICED 2018-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938869 RENEWAL INVOICED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2503355 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503356 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
1894015 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894016 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
937827 TRUSTFUNDHIC INVOICED 2013-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
937832 RENEWAL INVOICED 2013-07-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2302427704 2020-05-01 0202 PPP 1 9TH ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5902
Loan Approval Amount (current) 5902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5990.21
Forgiveness Paid Date 2021-11-02
2567418409 2021-02-03 0202 PPS 1 9th St, New Rochelle, NY, 10801-5858
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) 5902
Loan Approval Amount (current) 5902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5858
Project Congressional District NY-16
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5944.9
Forgiveness Paid Date 2021-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1362107 Intrastate Non-Hazmat 2005-04-18 0 - 2 1 Private(Property)
Legal Name ANTHONY ESPOSITO LANDSCAPING INC
DBA Name -
Physical Address #1 9TH STREET, NEW ROCHELLE, NY, 10801, US
Mailing Address #1 9TH STREET, NEW ROCHELLE, NY, 10801, US
Phone (914) 632-7099
Fax -
E-mail -

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