Search icon

ARTUSA BROTHERS LANDSCAPING INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
13920.00
Total Face Value Of Loan:
13920.00
Date:
2020-06-03
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:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-05-02
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:
16330.00
Total Face Value Of Loan:
13368.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13920
Current Approval Amount:
13920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14014.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16330
Current Approval Amount:
13368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13483.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 239-1266
Add Date:
2006-10-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
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