Search icon

T&J LANDSCAPE DESIGN CORP.

Company Details

Name: T&J LANDSCAPE DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1989 (36 years ago)
Entity Number: 1350619
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 26-11 150TH STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-359-8913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNA GAGLIANO DOS Process Agent 26-11 150TH STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ANNA GAGLIANO Chief Executive Officer 26-11 150TH STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1405493-DCA Active Business 2011-08-24 2025-02-28
0858749-DCA Inactive Business 2002-11-13 2011-06-30

History

Start date End date Type Value
2003-05-22 2011-05-20 Address 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2003-05-22 2011-05-20 Address 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2003-05-22 2011-05-20 Address 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1999-05-13 2003-05-22 Address 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1997-05-23 1999-05-13 Address 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1992-11-24 2003-05-22 Address 24-44 157 ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1992-11-24 2003-05-22 Address 24-44 157 ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1989-05-08 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-08 1997-05-23 Address 24-44 157TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110520002488 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090514002488 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070516002831 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050629002212 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030522002633 2003-05-22 BIENNIAL STATEMENT 2003-05-01
010517002350 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990513002283 1999-05-13 BIENNIAL STATEMENT 1999-05-01
970523002474 1997-05-23 BIENNIAL STATEMENT 1997-05-01
000048003765 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921124002781 1992-11-24 BIENNIAL STATEMENT 1992-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-20 No data 43 AVENUE, FROM STREET 159 STREET TO STREET 160 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored expansion joints sealed
2014-01-20 No data 160 STREET, FROM STREET 43 AVENUE TO STREET SANFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored expansion joints sealed
2014-01-18 No data 23 AVENUE, FROM STREET 154 STREET TO STREET 157 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk expansion joints sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541749 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541748 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258691 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258692 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
2905599 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905598 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484838 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484836 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
1921053 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee
1076760 TRUSTFUNDHIC INVOICED 2013-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936118202 2020-08-03 0202 PPP 26-11 150TH STREET, FLUSHING, NY, 11354-1409
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20470
Loan Approval Amount (current) 20470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1409
Project Congressional District NY-03
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 20733.03
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1864462 Intrastate Non-Hazmat 2020-07-23 2900 2020 1 1 Auth. For Hire
Legal Name T&J LANDSCAPE DESIGN CORP
DBA Name -
Physical Address 26-11 150TH STREET, FLUSHING, NY, 11354, US
Mailing Address 26-11 150TH STREET, FLUSHING, NY, 11354, US
Phone (718) 359-8913
Fax -
E-mail ANNABELLA476@AOL.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