Search icon

J. RATTO LANDSCAPING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: J. RATTO LANDSCAPING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1990 (35 years ago)
Entity Number: 1470104
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Principal Address: 305 Edwards Ave, Calverton, NY, United States, 11933
Address: P.O. BOX 201, Calverton, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. RATTO LANDSCAPING, LTD. DOS Process Agent P.O. BOX 201, Calverton, NY, United States, 11933

Chief Executive Officer

Name Role Address
JOHN W RATTO Chief Executive Officer PO BOX 201, CALVERTON, NY, United States, 11933

Form 5500 Series

Employer Identification Number (EIN):
113027309
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:

Permits

Number Date End date Type Address
5584 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 1525 OCEAN AVE, UNIT D4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address PO BOX 201, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2012-04-27 2024-08-14 Address P.O. BOX 201, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2000-01-07 2012-04-27 Address P.O. BOX 980, CORAM, NY, 11727, USA (Type of address: Service of Process)
1998-11-10 2000-01-07 Address 275 MIDDLE ISLAND ROAD, SUITE 1, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001247 2024-08-14 BIENNIAL STATEMENT 2024-08-14
221031000249 2022-10-31 BIENNIAL STATEMENT 2022-08-01
120427000215 2012-04-27 CERTIFICATE OF CHANGE 2012-04-27
000107001036 2000-01-07 CERTIFICATE OF CHANGE 2000-01-07
981110000110 1998-11-10 CERTIFICATE OF CHANGE 1998-11-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
274887.50
Total Face Value Of Loan:
274887.50
Date:
2020-05-30
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:
2020-04-23
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:
2020-04-09
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:
283000.00
Total Face Value Of Loan:
283000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-20
Type:
Referral
Address:
5 FOX HOLLOW COURT, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-23
Type:
Accident
Address:
BORRELL COURT, ST JAMES, NY, 11780
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283000
Current Approval Amount:
283000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
285225.23
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274887.5
Current Approval Amount:
274887.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277071.54

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 696-7512
Add Date:
2006-10-31
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State