Search icon

NEWCO LANDSCAPING, INC.

Company Details

Name: NEWCO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1962 (63 years ago)
Entity Number: 145717
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1535 6TH STREET, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GRAY Chief Executive Officer 1535 6TH STREET, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
NEWCO LANDSCAPING, INC. DOS Process Agent 1535 6TH STREET, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 1535 6TH STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-18 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-28 2024-04-18 Address 1535 6TH STREET, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2018-09-28 2024-04-18 Address 1535 6TH STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2008-03-11 2018-09-28 Address 1535 SIXTH STREET, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-03-11 2018-09-28 Address 1535 SIXTH STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2008-03-11 2018-09-28 Address 1535 SIXTH STREET, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2004-03-02 2008-03-11 Address 1535 6TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2004-03-02 2008-03-11 Address 1535 6TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418002270 2024-04-18 BIENNIAL STATEMENT 2024-04-18
180928006026 2018-09-28 BIENNIAL STATEMENT 2018-03-01
140507002285 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120702002481 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100326003125 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002096 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060321002848 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040302002563 2004-03-02 BIENNIAL STATEMENT 2004-03-01
C047659-2 1989-08-23 ASSUMED NAME CORP INITIAL FILING 1989-08-23
314627 1962-03-02 CERTIFICATE OF INCORPORATION 1962-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1581927807 2020-05-21 0235 PPP 1535 6Th. Street, West Babylon, NY, 11704-4523
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31449
Loan Approval Amount (current) 31449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-4523
Project Congressional District NY-02
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32084.87
Forgiveness Paid Date 2022-06-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2984321 Intrastate Non-Hazmat 2024-04-01 3000 2023 1 1 Private(Property)
Legal Name NEWCO LANDSCAPING INC
DBA Name NEWCO ASPHALT PAVING
Physical Address 1535 6TH ST, WEST BABYLON, NY, 11704, US
Mailing Address 1535 6TH ST, WEST BABYLON, NY, 11704-4523, US
Phone (631) 831-1614
Fax (631) 242-7298
E-mail NEWCOASPHALT@OPTONLINE.NET

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: 18 Mar 2025

Sources: New York Secretary of State