Search icon

ESPACES VERTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESPACES VERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1989 (36 years ago)
Entity Number: 1355725
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 23 BUCKOUT RD, WEST HARRISON, NY, United States, 10604

Contact Details

Phone +1 914-761-7648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MALEK A SAMAD Chief Executive Officer 23 BUCKOUT RD, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 BUCKOUT RD, WEST HARRISON, NY, United States, 10604

Licenses

Number Status Type Date End date
1380390-DCA Active Business 2011-01-11 2025-02-28

Permits

Number Date End date Type Address
X042020300A04 2020-10-26 2020-11-25 REPAIR SIDEWALK INTERVALE AVENUE, BRONX, FROM STREET BECK STREET TO STREET KELLY STREET
X042020300A05 2020-10-26 2020-11-24 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BECK STREET, BRONX, FROM STREET INTERVALE AVENUE
9368 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
1996-03-12 1997-05-27 Address P.O. BOX 535, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-02-02 1997-05-27 Address 500 PARK LN, W. HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-02-02 1997-05-27 Address 500 PARK LN, W. HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
1993-02-02 1996-03-12 Address 873 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1989-05-24 1993-02-02 Address 873 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060246 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190524060238 2019-05-24 BIENNIAL STATEMENT 2019-05-01
170510006064 2017-05-10 BIENNIAL STATEMENT 2017-05-01
170307006073 2017-03-07 BIENNIAL STATEMENT 2015-05-01
110527002040 2011-05-27 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563021 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563022 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3291832 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291831 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964518 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964519 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2531189 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2531188 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2002020 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2002021 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-25
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:
41600.00
Total Face Value Of Loan:
41600.00
Date:
2020-04-16
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:
41600.00
Total Face Value Of Loan:
41600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-30
Type:
Referral
Address:
22 ROUNDHILL ROAD, GREENBURGH, NY, 10583
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41864.62
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41846.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-06-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
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