Search icon

ABEL LANDSCAPING & GARDENING, INC.

Company Details

Name: ABEL LANDSCAPING & GARDENING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1996 (29 years ago)
Entity Number: 2021725
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 129 WASHINGTON AVENUE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-235-0186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 WASHINGTON AVENUE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1362469-DCA Inactive Business 2010-07-13 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
960419000322 1996-04-19 CERTIFICATE OF INCORPORATION 1996-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813320 CT INVOICED 2018-07-16 11050 Repayment to HIC Trust Fund
2796363 CT INVOICED 2018-06-05 11000 Repayment to HIC Trust Fund
2540263 LL VIO INVOICED 2017-01-26 11000 LL - License Violation
1017911 TRUSTFUNDHIC INVOICED 2011-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1052476 RENEWAL INVOICED 2011-06-20 100 Home Improvement Contractor License Renewal Fee
135067 TO INVOICED 2010-08-04 206.5 Tow Truck Trust Fund Reimbursement
135068 PL VIO INVOICED 2010-07-15 750 PL - Padlock Violation
1017914 FINGERPRINT INVOICED 2010-07-13 75 Fingerprint Fee
1017913 TRUSTFUNDHIC INVOICED 2010-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1017912 LICENSE INVOICED 2010-07-13 50 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-22 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2016-12-22 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2016-12-22 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2016-12-22 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2016-12-22 Default Decision NO COMPLETE COPY OF CONTRACT GIVEN 1 No data 1 No data
2016-12-22 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2016-12-22 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2016-12-22 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2016-12-22 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2016-12-22 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561878509 2021-02-24 0202 PPP 94 5th Ave Apt 1, New Rochelle, NY, 10801-2715
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10452
Loan Approval Amount (current) 10452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2715
Project Congressional District NY-16
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10527.68
Forgiveness Paid Date 2021-11-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State