Search icon

BELLEVILLE LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLEVILLE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437283
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 84 N. Rt. 9W, STE 517, Congers, NY, United States, 10920
Principal Address: 84 N RTE 9W, STE D, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD AMILFITANO DOS Process Agent 84 N. Rt. 9W, STE 517, Congers, NY, United States, 10920

Chief Executive Officer

Name Role Address
JAMES MIELE Chief Executive Officer 84 N RTE 9W, STE D, CONGERS, NY, United States, 10920

Unique Entity ID

Unique Entity ID:
X6HZYF9AMQU5
CAGE Code:
9L8Z8
UEI Expiration Date:
2026-01-09

Business Information

Doing Business As:
BELLEVILLE LANDSCAPE INC
Activation Date:
2025-01-10
Initial Registration Date:
2023-05-03

Commercial and government entity program

CAGE number:
9L8Z8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-09

Contact Information

POC:
JAMES MIELE

Form 5500 Series

Employer Identification Number (EIN):
133565830
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:

Permits

Number Date End date Type Address
8672 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-04-01 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 84 N RTE 9W, STE D, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2012-05-29 2024-04-01 Address 254 S MAIN ST, STE 517, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-04-04 2024-04-01 Address 84 N RTE 9W, STE D, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2006-05-02 2012-05-29 Address 75 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040289 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220721001436 2022-07-21 BIENNIAL STATEMENT 2022-04-01
200427060250 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180405006284 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160408006195 2016-04-08 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
441690.00
Total Face Value Of Loan:
441690.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-18
Type:
Complaint
Address:
51 ALEANNE TER., CONGERS, NY, 10920
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-07-21
Type:
Referral
Address:
423 PAWNEE COURT, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$451,147
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,147
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$457,018.09
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $430,992
Utilities: $2,000
Mortgage Interest: $0
Rent: $4,000
Refinance EIDL: $0
Healthcare: $8155
Debt Interest: $6,000
Jobs Reported:
31
Initial Approval Amount:
$441,690
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,690
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$447,353.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $441,685
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 268-8437
Add Date:
2005-03-14
Operation Classification:
Private(Property)
power Units:
19
Drivers:
8
Inspections:
12
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