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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
20470.00
Total Face Value Of Loan:
20470.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20470
Current Approval Amount:
20470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20733.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-03-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State