Search icon

AVANTI LANDSCAPING INC.

Company Details

Name: AVANTI LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1989 (35 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVANTI LANDSCAPING INC PROFIT SHARING PLAN 2009 112996662 2011-07-29 AVANTI LANDSCAPING INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-10
Business code 811490
Sponsor’s telephone number 7184288434
Plan sponsor’s mailing address PO BOX 630043, LITTLE NECK, NY, 11363
Plan sponsor’s address PO BOX 630043, LITTLE NECK, NY, 11363

Plan administrator’s name and address

Administrator’s EIN 112996662
Plan administrator’s name AVANTI LANDSCAPING INC.
Plan administrator’s address PO BOX 630043, LITTLE NECK, NY, 11363
Administrator’s telephone number 7184288434

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing SALVATORE PETRUSO
Valid signature Filed with authorized/valid electronic signature

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

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
930112002774 1993-01-12 BIENNIAL STATEMENT 1992-11-01
C081052-4 1989-11-29 CERTIFICATE OF INCORPORATION 1989-11-29

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3808978703 2021-03-31 0202 PPS 5746 262nd St, Little Neck, NY, 11362-2227
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9775
Loan Approval Amount (current) 9775
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 Little Neck, QUEENS, NY, 11362-2227
Project Congressional District NY-03
Number of Employees 2
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 9867.87
Forgiveness Paid Date 2022-03-17
2118747706 2020-05-01 0202 PPP 5746 262ND ST, LITTLE NECK, NY, 11362
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7587
Loan Approval Amount (current) 7587
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 LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 2
NAICS code 541320
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 7662.8
Forgiveness Paid Date 2021-05-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1543330 Intrastate Non-Hazmat 2020-08-14 30000 2020 2 1 Auth. For Hire
Legal Name AVANTI LANDSCAPING INC
DBA Name -
Physical Address 57-46 262 STREET, LITTLE NECK, NY, 11362, US
Mailing Address 57-46 262 STREET, LITTLE NECK, NY, 11362, US
Phone (718) 428-8434
Fax (718) 281-1674
E-mail SPETRUSO12@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