Search icon

HAMILTON LANDSCAPING, GARDEN & SUPPLY INC.

Company Details

Name: HAMILTON LANDSCAPING, GARDEN & SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924392
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 9215 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-491-6350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9215 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Licenses

Number Status Type Date End date
0921846-DCA Active Business 2002-12-30 2025-02-28

History

Start date End date Type Value
1995-05-22 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-22 1997-05-15 Address 9215 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030424002813 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010507002172 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990528002258 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970515002413 1997-05-15 BIENNIAL STATEMENT 1997-05-01
950522000481 1995-05-22 CERTIFICATE OF INCORPORATION 1995-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563860 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3563859 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271538 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
3271537 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903489 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903490 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2565378 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2565377 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860346 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1860305 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213181 Office of Administrative Trials and Hearings Issued Settled 2015-10-19 100 2016-05-12 Failure to comply with a Commission Directive

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8477618708 2021-04-07 0202 PPS 9215 Fort Hamilton Pkwy, Brooklyn, NY, 11209-7106
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41905
Loan Approval Amount (current) 41905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-7106
Project Congressional District NY-11
Number of Employees 9
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42339.18
Forgiveness Paid Date 2022-04-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State