Search icon

CALISI LANDSCAPING CORP.

Company Details

Name: CALISI LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1996 (29 years ago)
Entity Number: 2014948
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 154-14 28TH AVENUE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-746-5146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GIUSEPPE CALISI DOS Process Agent 154-14 28TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GIUSEPPE CALISI Chief Executive Officer 154-14 28TH AVENUE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
0942810-DCA Active Business 2002-12-18 2025-02-28

History

Start date End date Type Value
1998-12-29 2010-03-26 Address 154-14 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1996-03-29 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141223002040 2014-12-23 BIENNIAL STATEMENT 2014-03-01
120502002635 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100326002422 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080327002921 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060324002099 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040330002560 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020318002572 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000406002418 2000-04-06 BIENNIAL STATEMENT 2000-03-01
981229002570 1998-12-29 BIENNIAL STATEMENT 1998-03-01
960521000592 1996-05-21 CERTIFICATE OF AMENDMENT 1996-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data 69 STREET, FROM STREET CENTRAL AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation replace curb
2019-05-09 No data 29 ROAD, FROM STREET 145 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation REPAIRED PERM SIDEWALK SEALED
2019-05-09 No data 145 STREET, FROM STREET 29 ROAD TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation REPAIRED PERM SIDEWALK SEALED
2019-02-08 No data 215 STREET, FROM STREET 42 AVENUE TO STREET 43 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored in kind, in compliance
2018-12-29 No data 69 STREET, FROM STREET CENTRAL AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed in kind, expansion joints sealed
2018-12-26 No data 222 STREET, FROM STREET EDMORE AVENUE TO STREET FAIRBURY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk expansion joints sealed
2018-10-23 No data 194 STREET, FROM STREET 45 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags repaired in kind, expansion joints sealed
2018-10-23 No data NORTHERN BOULEVARD, FROM STREET 194 STREET TO STREET 195 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags repaired in kind, expansion joints sealed
2018-10-23 No data 195 STREET, FROM STREET 45 AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags repaired in kind. Expansion joints sealed
2018-10-22 No data 68 STREET, FROM STREET 41 AVENUE TO STREET WOODSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored

Complaints

Start date End date Type Satisafaction Restitution Result
2013-12-27 2014-01-14 Damaged Goods No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538094 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3538093 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261005 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261046 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2914822 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914823 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2498130 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498131 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
1946767 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1946766 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9025407309 2020-05-01 0202 PPP 15414 28th Ave, Flushing, NY, 11354
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34804
Loan Approval Amount (current) 34804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35400.91
Forgiveness Paid Date 2022-01-19
6254158509 2021-03-03 0202 PPS 15414 28th Ave, Flushing, NY, 11354-1539
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33798
Loan Approval Amount (current) 33798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1539
Project Congressional District NY-03
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34236.91
Forgiveness Paid Date 2022-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1672761 Intrastate Non-Hazmat 2024-01-16 45000 2023 2 2 Private(Property)
Legal Name CALISI LANDSCAPING CORP
DBA Name -
Physical Address 154-14 28TH AVENUE, FLUSHING, NY, 11354, US
Mailing Address 154-14 28TH AVENUE, FLUSHING, NY, 11354, US
Phone (718) 746-5146
Fax (718) 746-3506
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 14
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 1
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 1
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 1
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 1021001723
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-12
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 FORD
License plate of the main unit GWE3254
License state of the main unit NY
Vehicle Identification Number of the main unit 1FT8W3BT3MEE02033
Description of the type of the secondary unit FULL TRAILER
Description of the make of the secondary unit OTHE
License plate of the secondary unit CA11499
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 58CB1DD23LC004180
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 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-12
Code of the violation 39617C
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 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-12
Code of the violation 39395F
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 Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-12
Code of the violation 39395A
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 No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-12
Code of the violation 39343D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective automatic trailer brake
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-12
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
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 Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State