Search icon

WHITE PLAINS LANDSCAPING, INC.

Company Details

Name: WHITE PLAINS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1989 (36 years ago)
Entity Number: 1346758
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 114 N BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES F SALAZAR Chief Executive Officer 114 N BROADWAY, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
MOSES F SALAZAR DOS Process Agent 114 N BROADWAY, WHITE PLAINS, NY, United States, 10603

Permits

Number Date End date Type Address
13910 2014-05-01 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 114 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2005-07-19 2024-02-12 Address 114 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2005-07-19 2024-02-12 Address 114 N BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-10-04 2005-07-19 Address 114 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-10-04 2005-07-19 Address 114 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-10-04 2005-07-19 Address 18 PARK AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1989-04-24 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-24 1993-10-04 Address 18 PARK AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212004421 2024-02-12 BIENNIAL STATEMENT 2024-02-12
050719002588 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030429002645 2003-04-29 BIENNIAL STATEMENT 2003-04-01
010716002415 2001-07-16 BIENNIAL STATEMENT 2001-04-01
990525002244 1999-05-25 BIENNIAL STATEMENT 1999-04-01
970530002499 1997-05-30 BIENNIAL STATEMENT 1997-04-01
931004002025 1993-10-04 BIENNIAL STATEMENT 1993-04-01
931004002024 1993-10-04 BIENNIAL STATEMENT 1992-04-01
C002478-4 1989-04-24 CERTIFICATE OF INCORPORATION 1989-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347065294 0216000 2023-10-27 1325 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-10-27

Related Activity

Type Accident
Activity Nr 2097265
Type Inspection
Activity Nr 1708113
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2024-04-25
Abatement Due Date 2024-05-21
Current Penalty 2419.5
Initial Penalty 4839.0
Contest Date 2024-05-22
Final Order 2025-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(4): The employer shall permit only those employees qualified by training or experience to operate equipment and machinery. (A) At 1325 Baptist Church Road, Yorktown, NY 10598: The employer did not ensure the employee who was required to operate a Caterpillar 303C CR Mini Excavator Serial # BXT03134 was trained or experience in the operation of the Mini Excavator. Employee who operated the Caterpillar 303C CR Mini Excavator Serial #: BXT03134 did not know the load capacity of the excavator or the weight/load of the tree. Condition noted on or about 10/27/2023. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2024-04-25
Abatement Due Date 2024-05-21
Current Penalty 2419.5
Initial Penalty 4839.0
Contest Date 2024-05-22
Final Order 2025-01-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2):The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: (a) At 1325 Baptist Church Road, Yorktown, NY 10598: The employer did not ensure that employees were instructed in the recognition and avoidance of safe conditions. Employee was walking adjacent or next to the Caterpillar 303C CR mini Excavator's tip zone and the employees were not instructed to rig the tree to the excavator to ensure it was stable and secure. On 10/27/2023 a Caterpillar 303C CR Mini Excavator Serial #: BXT03134 tipped over and fatally crushed an employee on a rock wall. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978518602 2021-03-25 0202 PPS 114 N Broadway, White Plains, NY, 10603-3621
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24687
Loan Approval Amount (current) 24687
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-3621
Project Congressional District NY-16
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25043.85
Forgiveness Paid Date 2022-09-09
2669777700 2020-05-01 0202 PPP 114 N BROADWAY, WHITE PLAINS, NY, 10603
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25331.43
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
840917 Intrastate Non-Hazmat 2012-09-18 6000 1998 7 5 Private(Property)
Legal Name WHITE PLAINS LANDSCAPING INC
DBA Name -
Physical Address 144 BROADWAY, WHITE PLAINS, NY, 10603, US
Mailing Address 144 BROADWAY, WHITE PLAINS, NY, 10603, US
Phone (914) 949-1214
Fax (914) 358-9564
E-mail FELIXTREE123@YAHOO.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