Search icon

BROCCOLO TREE AND LAWN CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROCCOLO TREE AND LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1990 (35 years ago)
Entity Number: 1488221
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 2755 PENFIELD RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE R BROCCOLO Chief Executive Officer 2755 PENFIELD RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
BROCCOLO TREE AND LAWN CARE, INC. DOS Process Agent 2755 PENFIELD RD, FAIRPORT, NY, United States, 14450

Unique Entity ID

CAGE Code:
72JV0
UEI Expiration Date:
2015-02-17

Business Information

Activation Date:
2014-02-26
Initial Registration Date:
2013-08-26

Commercial and government entity program

CAGE number:
72JV0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
PATRICIA K. ROLLAND

Form 5500 Series

Employer Identification Number (EIN):
161384636
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-15 2020-11-02 Address 2059 BRIGHTON-HENRIETTA TOWNLI, HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-10-22 2020-11-02 Address 2059 BRIGHTON -HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 2701, USA (Type of address: Chief Executive Officer)
1998-11-19 2018-11-15 Address 2059 BRIGHTON -, HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, 2701, USA (Type of address: Service of Process)
1995-07-18 1998-11-19 Address 305 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3538, USA (Type of address: Principal Executive Office)
1995-07-18 2002-10-22 Address 33 NEW GATE DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102063011 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181115006311 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161102006088 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006955 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121129006153 2012-11-29 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
2020-04-16
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:
344200.00
Total Face Value Of Loan:
344200.00
Date:
2016-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2015-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-750000.00
Total Face Value Of Loan:
0.00
Date:
2012-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
-100000.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$344,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$344,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$350,046.45
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $344,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 292-0995
Add Date:
2005-07-15
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
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