Search icon

NATIONAL LAWN SPRINKLERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL LAWN SPRINKLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1993 (32 years ago)
Entity Number: 1749606
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 10 MORNINGSIDE PLACE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN B. LUCIANO Chief Executive Officer 10 MORNINGSIDE PLACE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
JOHN B. LUCIANO DOS Process Agent 10 MORNINGSIDE PLACE, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
000125314
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0979660
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133753684
Plan Year:
2009

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 10 MORNINGSIDE PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-03-27 Address 10 MORNINGSIDE PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-05-28 Address 10 MORNINGSIDE PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528001659 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230327001869 2023-03-27 BIENNIAL STATEMENT 2021-08-01
200528060429 2020-05-28 BIENNIAL STATEMENT 2019-08-01
171221006207 2017-12-21 BIENNIAL STATEMENT 2017-08-01
160808002016 2016-08-08 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
650185.00
Total Face Value Of Loan:
650185.00
Date:
2020-04-16
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:
650000.00
Total Face Value Of Loan:
650000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650185
Current Approval Amount:
650185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
654255.88
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650000
Current Approval Amount:
650000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
659218.81

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 949-6453
Add Date:
2003-01-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
6
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