Search icon

ANTHONY ESPOSITO LANDSCAPING INC.

Company claim

Is this your business?

Get access!

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 2023-04-09 Address 1 NINTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2009-01-27 2019-01-03 Address 1 NINTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2005-03-29 2009-01-27 Address 1 9TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
5902.00
Total Face Value Of Loan:
5902.00
Date:
2020-05-02
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:
5902.00
Total Face Value Of Loan:
5902.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5902
Current Approval Amount:
5902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5990.21
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5902
Current Approval Amount:
5902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5944.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-04-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State