Search icon

TONY CORVINO LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONY CORVINO LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1993 (32 years ago)
Entity Number: 1724546
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 64 BRADFORD STREET, HARRISON, NY, United States, 10528
Principal Address: 319 WOODBINE ROAD, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONY CORVINO LANDSCAPING INC. DOS Process Agent 64 BRADFORD STREET, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ANTONIO CORVINO Chief Executive Officer 319 WOODBINE ROAD, STAMFORD, CT, United States, 06903

Permits

Number Date End date Type Address
11218 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 319 WOODBINE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2025-05-07 Address 319 WOODBINE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 319 WOODBINE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-05-07 Address 64 BRADFORD STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507000081 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230510000026 2023-05-10 BIENNIAL STATEMENT 2023-05-01
210604060042 2021-06-04 BIENNIAL STATEMENT 2021-05-01
190509060008 2019-05-09 BIENNIAL STATEMENT 2019-05-01
150501006304 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
52865.00
Total Face Value Of Loan:
52865.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52865
Current Approval Amount:
52865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
53319.76

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-10-23
Operation Classification:
Priv. Pass. (Business)
power Units:
8
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