Search icon

ROSSI LANDSCAPE, INC.

Company Details

Name: ROSSI LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1996 (29 years ago)
Entity Number: 1989025
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 239B OLD MAXWELL RD., LATHAM, NY, United States, 12110
Principal Address: 100 MAXWELL ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSSI LANDSCAPE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141788906 2024-06-05 ROSSI LANDSCAPE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 5184892341
Plan sponsor’s address 100 MAXWELL ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing EDWARD ROJAS
ROSSI LANDSCAPE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141788906 2023-05-04 ROSSI LANDSCAPE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 5184892341
Plan sponsor’s address 100 MAXWELL ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing EDWARD ROJAS
ROSSI LANDSCAPE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141788906 2022-06-09 ROSSI LANDSCAPE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 5184892341
Plan sponsor’s address 100 MAXWELL ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
ROSSI LANDSCAPE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141788906 2021-06-15 ROSSI LANDSCAPE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 5184892341
Plan sponsor’s address 100 MAXWELL ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ROSSI LANDSCAPE, INC. DOS Process Agent 239B OLD MAXWELL RD., LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
PETER ROSSI, JR. Chief Executive Officer 239B OLD MAXWELL RD, LATHAM, NY, United States, 12110

Permits

Number Date End date Type Address
16619 2016-04-12 2025-06-30 Pesticide use No data

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 239B OLD MAXWELL RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-21 2025-03-27 Address 239B OLD MAXWELL RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2018-01-02 2025-03-27 Address 239B OLD MAXWELL RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2017-10-18 2018-01-02 Address 239B MAXWELL RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2017-10-16 2020-07-21 Address 239B OLD MAXWELL RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2008-01-23 2017-10-18 Address 239 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2008-01-23 2017-10-16 Address PO BOX 11250, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2002-04-10 2008-01-23 Address 100 MAXWELL RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2002-04-10 2008-01-23 Address 239 MAXWELL RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327002725 2025-03-27 BIENNIAL STATEMENT 2025-03-27
200721060374 2020-07-21 BIENNIAL STATEMENT 2020-01-01
180102008252 2018-01-02 BIENNIAL STATEMENT 2018-01-01
171018002005 2017-10-18 BIENNIAL STATEMENT 2016-01-01
171016001010 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16
140314002263 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120209002770 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100204002857 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080123003060 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060203002984 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925618504 2021-02-19 0248 PPS 239B Old Maxwell Rd, Latham, NY, 12110-4932
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78197
Loan Approval Amount (current) 78197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4932
Project Congressional District NY-20
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78646.9
Forgiveness Paid Date 2021-09-28
3611707104 2020-04-11 0248 PPP P.O. Box 11250, ALBANY, NY, 12211
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62720
Loan Approval Amount (current) 62720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 13
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63089.45
Forgiveness Paid Date 2020-11-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1698444 Intrastate Non-Hazmat 2024-07-03 300 2023 2 1 Private(Property)
Legal Name ROSSI LANDSCAPE INC
DBA Name LANDSCAPE INC
Physical Address 239B OLD MAXWELL RD, LATHAM, NY, 12110, US
Mailing Address PO BOX 11250, LOUDONVILLE, NY, 12211, US
Phone (518) 365-1974
Fax (727) 231-0965
E-mail PROSSI14@TAMPABAY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State