Search icon

CAYUGA LANDSCAPE CO., INC.

Company Details

Name: CAYUGA LANDSCAPE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1989 (36 years ago)
Entity Number: 1322732
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 2712 North Triphammer Rd, Ithaca, NY, United States, 14850
Principal Address: 2712 NORTH TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR DAVID FERNANDEZ Chief Executive Officer 2712 NORTH TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2712 North Triphammer Rd, Ithaca, NY, United States, 14850

Permits

Number Date End date Type Address
70560 2014-08-01 2026-07-31 Pesticide use No data

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2712 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850, 9756, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 2712 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-05-12 2025-02-03 Address 2712 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850, 9756, USA (Type of address: Chief Executive Officer)
1993-05-12 2025-02-03 Address 2712 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850, 9756, USA (Type of address: Service of Process)
1989-02-02 1993-05-12 Address 2712 N. TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1989-02-02 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203001286 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001398 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220125000974 2022-01-25 BIENNIAL STATEMENT 2022-01-25
170323006127 2017-03-23 BIENNIAL STATEMENT 2017-02-01
150202006851 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006478 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110223002454 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090127003115 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070213002096 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050304002361 2005-03-04 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106158264 0215800 1997-10-06 2712 NORTH TRIPHAMMMER ROAD, ITHACA, NY, 14850
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-10-16
Case Closed 1997-12-29

Related Activity

Type Complaint
Activity Nr 200869808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-11-13
Abatement Due Date 1997-12-16
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-11-13
Abatement Due Date 1997-12-16
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-11-13
Abatement Due Date 1997-12-16
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Hazard STRUCK BY
Citation ID 01004
Citaton Type Serious
Standard Cited 19100243 A02 III
Issuance Date 1997-11-13
Abatement Due Date 1997-11-18
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100243 E01 II
Issuance Date 1997-11-13
Abatement Due Date 1997-12-16
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1997-11-13
Abatement Due Date 1997-11-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7787677110 2020-04-14 0248 PPP 2712 N Triphammer Rd, ITHACA, NY, 14850-8556
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317500
Loan Approval Amount (current) 317500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-8556
Project Congressional District NY-19
Number of Employees 25
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320222.67
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1435211 Intrastate Non-Hazmat 2023-01-09 115245 2016 25 35 Auth. For Hire, Private(Property)
Legal Name CAYUGA LANDSCAPE CO INC
DBA Name -
Physical Address 2712 N TRIPHAMMER ROAD, ITHACA, NY, 14850, US
Mailing Address 2712 N TRIPHAMMER ROAD, ITHACA, NY, 14850, US
Phone (607) 257-3000
Fax (607) 257-5242
E-mail DAVID@CAYUGALANDSCAPE.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 0
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 8
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 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 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

Inspections

Unique report number of the inspection D304300722
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 50492MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC0KUEG4GZ158676
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit BP47690
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5LEB1U321F1152452
Decal number of the secondary unit 33399345
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-03
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-03
Code of the violation 39341BNPB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Brake - Inoperative or missing parking brake on power unit
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State