Search icon

TERRA FIRMA LANDSCAPE, INC.

Company Details

Name: TERRA FIRMA LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1995 (30 years ago)
Entity Number: 1899373
ZIP code: 12518
County: Rockland
Place of Formation: New York
Address: 49 ELM ST, CORNWALL, NY, United States, 12518
Principal Address: 49 ELM STREET, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D CHRISTENSEN Chief Executive Officer 49 ELM STREET, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
JAMES D. CHRISTENSEN DOS Process Agent 49 ELM ST, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
1999-03-12 2003-03-05 Address JAMES D. CHRISTENSEN, 49 ELM STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1997-03-27 1999-03-12 Address 7 DEERWOOD ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1997-03-27 1999-03-12 Address 7 DEERWOOD ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1997-03-27 1999-03-12 Address 7 DEERWOOD ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1995-03-02 1997-03-27 Address 7 DEERWOOD ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305060766 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006071 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130312006508 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110321002978 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090304002124 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070321002356 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050429002252 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030305002569 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010314002121 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990312002486 1999-03-12 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2020667403 2020-05-05 0202 PPP 49 Elm Street, Cornwall, NY, 12518
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56306.92
Loan Approval Amount (current) 56306.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12518-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56852.78
Forgiveness Paid Date 2021-04-27
5922408503 2021-03-02 0202 PPS 49 Elm St, Cornwall, NY, 12518-1449
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46113.27
Loan Approval Amount (current) 46113.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12518-1449
Project Congressional District NY-18
Number of Employees 6
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46418.13
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1495542 Intrastate Non-Hazmat 2024-02-09 75000 2021 3 3 Auth. For Hire
Legal Name TERRA FIRMA LANDSCAPE INC
DBA Name -
Physical Address 49 ELM STREET, CORNWALL, NY, 12518, US
Mailing Address 49 ELM STREET, CORNWALL, NY, 12518, US
Phone (914) 447-8337
Fax -
E-mail TERRAFIRMA2@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 12
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 SPT0473807
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 CHEV
License plate of the main unit 12386NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KZCG3BF243388
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0816014803
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 CHEV
License plate of the main unit 12386NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KZCG3BF243388
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-09
Code of the violation 3939
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 1
The description of a violation Inoperable Required Lamp
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 2023-05-09
Code of the violation 39375B
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 8
The time weight that is assigned to a violation 1
The description of a violation Tire-front tread depth less than 4/32 of inch on a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-09
Code of the violation 393203B
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 1
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State