Search icon

AVANTI LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVANTI LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1989 (36 years ago)
Entity Number: 1403388
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 57-46 262ND ST, LITTLE NECK, NY, United States, 11362
Principal Address: 57-46 262 ST, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-428-8434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE PETRUSO Chief Executive Officer 57-46 262 ST, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-46 262ND ST, LITTLE NECK, NY, United States, 11362

Form 5500 Series

Employer Identification Number (EIN):
112996662
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2004223-DCA Active Business 2014-03-04 2025-02-28
0979680-DCA Inactive Business 1998-02-26 2013-06-30

Permits

Number Date End date Type Address
12779 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1989-11-29 1997-11-07 Address 57-46 262ND ST., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060109002023 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031208002183 2003-12-08 BIENNIAL STATEMENT 2003-11-01
020502002489 2002-05-02 BIENNIAL STATEMENT 2001-11-01
000302002491 2000-03-02 BIENNIAL STATEMENT 1999-11-01
971107002234 1997-11-07 BIENNIAL STATEMENT 1997-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614729 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614730 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3287521 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287520 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017583 RENEWAL INVOICED 2019-04-12 100 Home Improvement Contractor License Renewal Fee
3017582 TRUSTFUNDHIC INVOICED 2019-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530501 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2530500 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2029590 TRUSTFUNDHIC INVOICED 2015-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2029591 RENEWAL INVOICED 2015-03-27 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213146 Office of Administrative Trials and Hearings Issued Settled 2015-10-19 100 2016-04-18 Failure to comply with a Commission Directive

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
9775.00
Total Face Value Of Loan:
9775.00
Date:
2020-06-17
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:
42900.00
Total Face Value Of Loan:
42900.00
Date:
2020-05-02
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:
7587.00
Total Face Value Of Loan:
7587.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9775
Current Approval Amount:
9775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9867.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7587
Current Approval Amount:
7587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7662.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 281-1674
Add Date:
2006-08-16
Operation Classification:
Auth. For Hire
power Units:
2
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