Search icon

TONY CORVINO LANDSCAPING INC.

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
2023-05-10 2023-05-10 Address 319 WOODBINE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-05-10 Address 319 WOODBINE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-05-10 Address 64 BRADFORD STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1997-05-27 2015-05-01 Address 527 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1997-05-27 2021-06-04 Address 527 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1997-05-27 2021-06-04 Address 527 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1995-09-06 1997-05-27 Address 68 BRADFORD ST, HARRISON, NY, 10528, 2624, USA (Type of address: Principal Executive Office)
1995-09-06 1997-05-27 Address 68 BRADFORD ST, HARRISON, NY, 10528, 2624, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-05-27 Address 68 BRADFORD STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1993-05-06 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
130515006373 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110609002044 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090501002930 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070511002931 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050629002167 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030502002213 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551307808 2020-05-21 0202 PPP 527 PURCHASE ST, RYE, NY, 10580
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52865
Loan Approval Amount (current) 52865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 53319.76
Forgiveness Paid Date 2021-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1701260 Interstate 2024-11-04 400 2024 8 2 Priv. Pass. (Business)
Legal Name TONY CORVINO LANDSCAPING
DBA Name -
Physical Address 64 BRADFORD STREET, HARRISON, NY, 10528, US
Mailing Address PO BOX 979, RYE, NY, 10580, US
Phone (914) 494-6158
Fax -
E-mail FCORVINO1262@GMAIL.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 8
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 MTA0100050
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 Walk-around
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 MITSUBISHI
License plate of the main unit 18888JC
License state of the main unit NY
Vehicle Identification Number of the main unit JW6AAC1H71L005798
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-09
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-09
Code of the violation 3939ALHLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Headlamp(s) - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 15 Mar 2025

Sources: New York Secretary of State