Search icon

TONY BRANCO LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONY BRANCO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1989 (36 years ago)
Entity Number: 1333248
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 291 CENTRE AVE, NEW ROCHELLE, NY, United States, 10805

Contact Details

Phone +1 914-636-2744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 CENTRE AVE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
TEOTONIO BRANCO Chief Executive Officer 291 CENTRE AVE, NEW ROCHELLE, NY, United States, 10805

Licenses

Number Status Type Date End date
1267878-DCA Inactive Business 2007-09-14 2023-02-28

History

Start date End date Type Value
2003-03-07 2025-05-12 Address 291 CENTRE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2003-03-07 2025-05-12 Address 291 CENTRE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1993-05-04 2003-03-07 Address 52 WILLOW DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1993-05-04 2003-03-07 Address 52 WILLOW DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1989-03-10 2003-03-07 Address 52 WILLOW DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512004091 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
190313002050 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170320002004 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150406002009 2015-04-06 BIENNIAL STATEMENT 2015-03-01
130326002166 2013-03-26 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283605 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283604 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991384 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2991383 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545520 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2545519 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2041636 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
2041635 TRUSTFUNDHIC INVOICED 2015-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
847920 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
930714 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
11906.00
Total Face Value Of Loan:
11906.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11906
Current Approval Amount:
11906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11967.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-07-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
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