Search icon

DONHAUSER LAND SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONHAUSER LAND SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1990 (35 years ago)
Entity Number: 1432821
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
WILLIAM G. GRAY Chief Executive Officer 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370

Unique Entity ID

CAGE Code:
77H51
UEI Expiration Date:
2021-01-29

Business Information

Division Name:
LANDSCAPE
Activation Date:
2020-01-30
Initial Registration Date:
2014-08-25

Commercial and government entity program

CAGE number:
77H51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-02-09
SAM Expiration:
2023-03-09

Contact Information

POC:
WILLIAM G.. GRAY
Corporate URL:
donhauserinc.com

Permits

Number Date End date Type Address
8884 2012-03-01 2026-02-28 Pesticide use No data

History

Start date End date Type Value
1994-04-11 2012-06-08 Address 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
1994-04-11 2012-06-08 Address 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
1994-04-11 2012-06-08 Address 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
1990-03-22 1994-04-11 Address 71-01 ASTORIA BLVD., EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061306 2020-03-06 BIENNIAL STATEMENT 2020-03-01
170623006044 2017-06-23 BIENNIAL STATEMENT 2016-03-01
140707002439 2014-07-07 BIENNIAL STATEMENT 2014-03-01
120608002580 2012-06-08 BIENNIAL STATEMENT 2012-03-01
100510002282 2010-05-10 BIENNIAL STATEMENT 2010-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217821 Office of Administrative Trials and Hearings Issued Settled 2019-05-09 400 2019-08-15 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

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:
86812.00
Total Face Value Of Loan:
86812.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$86,812
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,812
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,556.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $86,812

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-01-06
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
1
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