Search icon

BASANO CONTRACTING, INC.

Company Details

Name: BASANO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1856961
ZIP code: 12207
County: Queens
Place of Formation: New York
Activity Description: Basano Contracting Inc. is a landscape construction firm. We perform tree consulting, horticultural consulting, site construction, planting installation of all types of material for public spaces. CPM Scheduling and project schedule consultants.
Address: 600 broadway, Suite 200, ALBANY, NY, United States, 12207
Principal Address: 1979 Marcus Ave, Suite 210, Lake Success, NY, United States, 11042

Contact Details

Phone +1 631-864-4296

Website http://basano.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
republic registered agent services inc. Agent 600 broadway, ste 200, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 broadway, Suite 200, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANN LORENZO-DELLAQUILA Chief Executive Officer 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1431 CARLL'S STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-04 2023-02-04 Address 1431 CARLL'S STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-02-04 2023-02-04 Address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001030940 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230204000263 2023-02-02 CERTIFICATE OF CHANGE BY ENTITY 2023-02-02
230125000145 2023-01-25 BIENNIAL STATEMENT 2022-10-01
210926000047 2021-09-26 BIENNIAL STATEMENT 2021-09-26
121206002193 2012-12-06 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
73775.00
Total Face Value Of Loan:
73775.00
Date:
2020-04-30
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:
68125.00
Total Face Value Of Loan:
68125.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73775
Current Approval Amount:
73775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74337.33
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68125
Current Approval Amount:
68125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68942.5

Date of last update: 19 May 2025

Sources: New York Secretary of State