Search icon

D'AGOSTINO LANDSCAPING, INC.

Headquarter

Company Details

Name: D'AGOSTINO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1906044
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 738 WEST NYACK ROAD, 738 West Nyack Rd., West Nyack, NY, United States, 10994
Principal Address: 738 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AGOSTINO IODICE Chief Executive Officer 738 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 WEST NYACK ROAD, 738 West Nyack Rd., West Nyack, NY, United States, 10994

Links between entities

Type:
Headquarter of
Company Number:
2740915
State:
CONNECTICUT

Permits

Number Date End date Type Address
14054 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 738 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-04 Address 738 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 738 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304004859 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230303002511 2023-03-03 BIENNIAL STATEMENT 2023-03-01
180313000593 2018-03-13 ANNULMENT OF DISSOLUTION 2018-03-13
DP-2142759 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130327002017 2013-03-27 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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
Date:
2020-04-29
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:
347200.00
Total Face Value Of Loan:
347200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347200
Current Approval Amount:
347200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350719.56

Motor Carrier Census

DBA Name:
SALVATORE IODICE
Carrier Operation:
Interstate
Fax:
(845) 353-8063
Add Date:
2007-02-26
Operation Classification:
Private(Property)
power Units:
18
Drivers:
17
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
D'AGOSTINO LANDSCAPING, INC.
Party Role:
Plaintiff
Party Name:
GROSINGER
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
D'AGOSTINO LANDSCAPING, INC.
Party Role:
Plaintiff
Party Name:
GROSINGER
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State