Search icon

MAGGIO LANDSCAPING, INC.

Company Details

Name: MAGGIO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1992 (33 years ago)
Entity Number: 1624688
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 46 Raintree Pkwy, Tonawanda, NY, United States, 14150
Principal Address: 46 RAINTREE PARKWAY, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C. MAGGIO, JR. Chief Executive Officer 46 RAINTREE PARKWAY, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
MAGGIO LANDSCAPING, INC. DOS Process Agent 46 Raintree Pkwy, Tonawanda, NY, United States, 14150

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 46 RAINTREE PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2018-03-06 2024-03-01 Address 46 RAINTREE PKY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1993-04-27 2024-03-01 Address 46 RAINTREE PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-04-27 2018-03-06 Address 46 RAINTREE PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1992-03-30 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-30 1993-04-27 Address KEY CENTER SUITE 1260, 50 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301067223 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301003416 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200304060518 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006785 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006363 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140414006558 2014-04-14 BIENNIAL STATEMENT 2014-03-01
100326002201 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002399 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060321003548 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040319002062 2004-03-19 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4082157103 2020-04-12 0296 PPP 46 Raintree Pkwy, Tonawanda, NY, 14150-2601
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2601
Project Congressional District NY-26
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50528.77
Forgiveness Paid Date 2021-05-11
9500828400 2021-02-17 0296 PPS 46 Raintree Pkwy, Tonawanda, NY, 14150-2601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2601
Project Congressional District NY-26
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50313.7
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1662829 Intrastate Non-Hazmat 2024-09-17 20000 2023 1 1 Private(Property)
Legal Name MAGGIO LANDSCAPING INC
DBA Name -
Physical Address 46 RAINTREE PKY, TONAWANDA, NY, 14150, US
Mailing Address 46 RAINTREE PKY, TONAWANDA, NY, 14150, US
Phone (716) 867-8011
Fax (716) 692-4140
E-mail ANNE@AROSACPA.COM

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 SPWA100935
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-09
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 FORD
License plate of the main unit 92193JT
License state of the main unit NY
Vehicle Identification Number of the main unit 1FT7X2B6XHEE54729
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit QUAL
License plate of the secondary unit CG57084
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 550FB1623JS000860
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