Search icon

TONY BRANCO LANDSCAPING, INC.

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
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
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
110331002492 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090225002456 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070322003042 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050422002990 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030307002395 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010314002196 2001-03-14 BIENNIAL STATEMENT 2001-03-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8518227906 2020-06-18 0202 PPP 291 centre avenue, New Rochelle, NY, 10805-2416
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11906
Loan Approval Amount (current) 11906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-2416
Project Congressional District NY-16
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11967.98
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2324508 Intrastate Non-Hazmat 2018-10-03 1 2018 1 2 Private(Property)
Legal Name TONY BRANCO LANDSCAPING INC
DBA Name -
Physical Address 291 CENTRE AVENUE, NEW ROCHELLE, NY, 10805, US
Mailing Address 291 CENTRE AVENUE, NEW ROCHELLE, NY, 10805, US
Phone (914) 636-2744
Fax -
E-mail ABRANCO209@GMAIL.COM

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