Search icon

ANTHONY DICARLO & SONS LANDSCAPING INC.

Company Details

Name: ANTHONY DICARLO & SONS LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1881012
ZIP code: 11512
County: Nassau
Place of Formation: New York
Address: 2774 CENTRAL AVE., BALDWIN, NY, United States, 11512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2774 CENTRAL AVE., BALDWIN, NY, United States, 11512

Chief Executive Officer

Name Role Address
ANTHONY DI CARLO Chief Executive Officer 2774 CENTRAL AVE., BALDWIN, NY, United States, 11512

Filings

Filing Number Date Filed Type Effective Date
070321003002 2007-03-21 BIENNIAL STATEMENT 2007-01-01
010123002301 2001-01-23 BIENNIAL STATEMENT 2001-01-01
950103000520 1995-01-03 CERTIFICATE OF INCORPORATION 1995-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217107401 2020-05-14 0235 PPP 2774 CENTRAL AVENUE, BALDWIN, NY, 11510
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6187
Loan Approval Amount (current) 6187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6304.72
Forgiveness Paid Date 2022-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State