Search icon

L & L GARDENS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: L & L GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1816163
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 599 KNOLLWOOD ROAD, White Plains, NY, United States, 10603
Principal Address: 599 KNOLLWOOD RD, GREENBURGH, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L & L GARDENS, INC. DOS Process Agent 599 KNOLLWOOD ROAD, White Plains, NY, United States, 10603

Chief Executive Officer

Name Role Address
LAWRENCE R LABRIOLA Chief Executive Officer 599 KNOLLWOOD RD, GREENBURGH, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
1038731
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133767853
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:

Permits

Number Date End date Type Address
11874 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 599 KNOLLWOOD RD, GREENBURGH, NY, 10603, USA (Type of address: Chief Executive Officer)
1996-05-29 2024-03-07 Address 599 KNOLLWOOD RD, GREENBURGH, NY, 10603, USA (Type of address: Chief Executive Officer)
1994-04-28 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-28 2024-03-07 Address 599 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002061 2024-03-07 BIENNIAL STATEMENT 2024-03-07
160401006698 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140417006152 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120612002599 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100416002218 2010-04-16 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
228277.00
Total Face Value Of Loan:
228277.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-01
Type:
Referral
Address:
495 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-17
Type:
Referral
Address:
660 WHITE PLAINS RD, TARRYTOWN, NY, 10591
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$228,277
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$230,333.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $228,272
Utilities: $1
Jobs Reported:
280
Initial Approval Amount:
$242,855
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,525.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $201,736
Utilities: $1,500
Rent: $27,000
Healthcare: $12619

Motor Carrier Census

DBA Name:
LABRIOLA NURSERY & LANDSCAPING
Carrier Operation:
Interstate
Fax:
(914) 288-0883
Add Date:
2006-10-30
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-07-30
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing

Parties

Party Name:
DOMINICK,
Party Role:
Plaintiff
Party Name:
L & L GARDENS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State