Search icon

STEVEN DUBNER LANDSCAPING, INC.

Company Details

Name: STEVEN DUBNER LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1966 (59 years ago)
Entity Number: 195955
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 505 Grand Street, Westbury, NY, United States, 11590
Principal Address: 505 GRAND STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUBNER LANDSCAPING & CONSTRUCTION, INC. DOS Process Agent 505 Grand Street, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
STEVEN DUBNER Chief Executive Officer 505 GRAND STREET, WESTBURY, NY, United States, 11590

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MDGKDKESWMB7
CAGE Code:
8T5Z0
UEI Expiration Date:
2025-04-24

Business Information

Activation Date:
2024-04-26
Initial Registration Date:
2020-12-04

Form 5500 Series

Employer Identification Number (EIN):
112120751
Plan Year:
2023
Number Of Participants:
193
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
100
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025122A65 2025-05-02 2025-05-30 PAVE STREET-W/ ENGINEERING & INSP FEE-P EUCLID AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET
B012025122A66 2025-05-02 2025-05-30 PAVE STREET-W/ ENGINEERING & INSP FEE CHESTNUT STREET, BROOKLYN, FROM STREET DINSMORE PLACE TO STREET FULTON STREET
Q012025120K49 2025-04-30 2025-06-01 PAVE STREET-W/ ENGINEERING & INSP FEE 54 AVENUE, QUEENS, FROM STREET 2 STREET TO STREET 5 STREET
Q012025120J90 2025-04-30 2025-06-01 PAVE STREET-W/ ENGINEERING & INSP FEE 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET BODY OF WATER
Q012025120K50 2025-04-30 2025-06-01 PAVE STREET-W/ ENGINEERING & INSP FEE 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET BODY OF WATER

History

Start date End date Type Value
2025-04-23 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210000134 2025-02-10 BIENNIAL STATEMENT 2025-02-10
220202001662 2022-02-02 BIENNIAL STATEMENT 2022-02-02
210429060027 2021-04-29 BIENNIAL STATEMENT 2020-02-01
190729060079 2019-07-29 BIENNIAL STATEMENT 2018-02-01
140414002106 2014-04-14 BIENNIAL STATEMENT 2014-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229165 Office of Administrative Trials and Hearings Issued Settled 2024-05-06 4000 2024-05-22 All containers or receptacles from which trade waste is collected by any licensee shall have the volume capacity of each container or receptacle painted on the front of the container or receptacle in Arabic numerals at least 4 inches in height and followed by the indication "cu. yd." when the volume of the container or receptacle is measured in cubic yards or "GAL." when the volume of the container or receptacle is measured in gallons.
TWC-225943 Office of Administrative Trials and Hearings Issued Settled 2023-03-06 1250 2023-04-10 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-225902 Office of Administrative Trials and Hearings Issued Settled 2023-02-27 2050 2023-04-10 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-216047 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-08-01 General Prohibitions
TWC-214259 Office of Administrative Trials and Hearings Issued Settled 2016-08-25 250 2016-11-11 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-09
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:
3765347.00
Total Face Value Of Loan:
3765347.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-13
Type:
Prog Related
Address:
41 BARKER AVE., WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-08-23
Type:
Complaint
Address:
63 FLUSHING AVE BLDG 72, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3765347
Current Approval Amount:
3765347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3809276.05
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2016000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 777-1806
Add Date:
1990-07-07
Operation Classification:
Private(Property)
power Units:
50
Drivers:
16
Inspections:
26
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BERGSTEIN
Party Role:
Plaintiff
Party Name:
STEVEN DUBNER LANDSCAPING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-09-11
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MICHAEL LABARBARA,
Party Role:
Plaintiff
Party Name:
STEVEN DUBNER LANDSCAPING, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State