Search icon

UMBERTO LANDSCAPING & GARDENING INC.

Company Details

Name: UMBERTO LANDSCAPING & GARDENING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600253
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 24 CROWN PLACE, STATEN ISLAND, NY, United States, 10312
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-967-1745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UMBERTO GALLO Chief Executive Officer 24 CROWN PLACE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
133670375
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0922025-DCA Active Business 2008-01-28 2025-02-28

Permits

Number Date End date Type Address
15250 2014-03-01 2026-02-28 Pesticide use No data

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 83 CANTON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 24 CROWN PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 24 CROWN PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 83 CANTON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930020379 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
240122002219 2024-01-22 BIENNIAL STATEMENT 2024-01-22
060206002503 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040113002491 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020116002142 2002-01-16 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537422 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537423 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3250806 TRUSTFUNDHIC INVOICED 2020-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250807 RENEWAL INVOICED 2020-11-01 100 Home Improvement Contractor License Renewal Fee
2915182 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915183 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2494554 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494555 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1872604 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872605 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
33000.00
Total Face Value Of Loan:
33000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33383.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 967-5955
Add Date:
2007-03-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State