Search icon

ARTUSA BROTHERS LANDSCAPING INC.

Company Details

Name: ARTUSA BROTHERS LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (34 years ago)
Entity Number: 1502470
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 271 PACIFIC AVE., LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK ARTUSA DOS Process Agent 271 PACIFIC AVE., LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
FRANK ARTUSA Chief Executive Officer 271 PACIFIC AVE., LAWRENCE, NY, United States, 11559

Permits

Number Date End date Type Address
8801 2015-02-04 2026-10-31 Pesticide use No data

History

Start date End date Type Value
1994-01-31 2001-01-19 Address 610 WATERVIEW ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1994-01-31 2001-01-19 Address RALPH ARTUSA, 610 WATERVIEW ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1994-01-31 2001-01-19 Address RALPH ARTUSA, 610 WATERVIEW ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-04-21 1994-01-31 Address 610 WATERVIEW ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-04-21 1994-01-31 Address 610 WATERVIEW ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1991-01-17 1994-01-31 Address 610 WATERVIEW ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110215003081 2011-02-15 BIENNIAL STATEMENT 2011-01-01
090116002812 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070309002714 2007-03-09 BIENNIAL STATEMENT 2007-01-01
050225002258 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030109002120 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010119002000 2001-01-19 BIENNIAL STATEMENT 2001-01-01
940131002277 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930421002328 1993-04-21 BIENNIAL STATEMENT 1993-01-01
910117000060 1991-01-17 CERTIFICATE OF INCORPORATION 1991-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8386768407 2021-02-13 0235 PPS 57 De Sibio Pl, Inwood, NY, 11096-2087
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13920
Loan Approval Amount (current) 13920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-2087
Project Congressional District NY-04
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14014.73
Forgiveness Paid Date 2021-10-26
8415047309 2020-05-01 0235 PPP 57 DeSibio Place, INWOOD, NY, 11096
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16330
Loan Approval Amount (current) 13368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13483.11
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1570163 Intrastate Non-Hazmat 2024-01-08 5000 2023 2 2 Private(Property)
Legal Name ARTUSA BROTHERS LANDSCAPING INC
DBA Name -
Physical Address 57 DESIBIO PLACE, INWOOD, NY, 11096, US
Mailing Address P O BOX 997, VALLEY STREAM, NY, 11582, US
Phone (516) 239-1266
Fax (516) 239-1266
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection 0L88010219
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 91189JW
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5J16787900217
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State