Search icon

DIGIOVANNA BROS. LANDSCAPING, INC.

Company Details

Name: DIGIOVANNA BROS. LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1990 (35 years ago)
Entity Number: 1432229
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 135 ORINOCO DR., BRIGHTWATER, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DIGIOVANNA Chief Executive Officer 135 ORINOCO DR., BRIGHTWATER, NY, United States, 11718

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 ORINOCO DR., BRIGHTWATER, NY, United States, 11718

Form 5500 Series

Employer Identification Number (EIN):
113008912
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
7864 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2021-12-06 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-04 1998-04-01 Address 430 ATLANTIC AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
1993-05-04 1998-04-01 Address 430 ATLANTIC AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
1993-05-04 1998-04-01 Address 430 ATLANTIC AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
1990-03-20 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020226002416 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000323002476 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980401002273 1998-04-01 BIENNIAL STATEMENT 1998-03-01
940324002344 1994-03-24 BIENNIAL STATEMENT 1994-03-01
930504002170 1993-05-04 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
82500.00
Total Face Value Of Loan:
82500.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83142.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 666-3401
Add Date:
2005-06-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State