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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UMBERTO LANDSCAPING & GARDENING INC 401K PLAN 2023 133670375 2024-09-12 UMBERTO LANDSCAPING & GARDENING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 561730
Sponsor’s telephone number 7182694667
Plan sponsor’s address 1815 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

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

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 24 CROWN PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 83 CANTON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-09-30 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)
2024-01-22 2024-01-22 Address 24 CROWN PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-09-30 Address 83 CANTON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-09-30 Address C/O UMBERTO GALLO, 24 CROWN PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2024-01-02 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-28 2024-01-22 Address C/O UMBERTO GALLO, 83 CANTON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

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
000210002362 2000-02-10 BIENNIAL STATEMENT 2000-01-01
990521000528 1999-05-21 CERTIFICATE OF AMENDMENT 1999-05-21
980128002417 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940125002677 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930521002897 1993-05-21 BIENNIAL STATEMENT 1993-01-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935437308 2020-04-30 0202 PPP 24 Crown Place 24 Crown Place, Staten Island, NY, 10312
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33383.34
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1620511 Intrastate Non-Hazmat 2023-01-01 30000 2022 4 1 Private(Property)
Legal Name UMBERTO LANDSCAPING & GARDENING INC
DBA Name -
Physical Address 1815 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10312, US
Mailing Address 24 CROWN PLACE, STATEN ISLAND, NY, 10312, US
Phone (718) 356-4564
Fax (718) 967-5955
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State