Search icon

HOMESTYLE LANDSCAPING AND DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMESTYLE LANDSCAPING AND DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031227
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 34 JAMAICA AVENUE, PORT JEFFERSON, NY, United States, 11777
Principal Address: 758 Mount Sinai Coram Road, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 JAMAICA AVENUE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
PAUL POMILLA Chief Executive Officer 34 JAMAICA AVENUE, PORT JEFFERSON, NY, United States, 11777

Unique Entity ID

CAGE Code:
735A3
UEI Expiration Date:
2018-07-11

Business Information

Activation Date:
2017-07-11
Initial Registration Date:
2014-03-18

Commercial and government entity program

CAGE number:
735A3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-07-12

Contact Information

POC:
ANNE MARIE GARCIA
Corporate URL:
http://www.homestylelandscaping.net

Form 5500 Series

Employer Identification Number (EIN):
113325921
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-20 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211119001369 2021-11-19 BIENNIAL STATEMENT 2021-11-19
020607002551 2002-06-07 BIENNIAL STATEMENT 2002-05-01
000522002299 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980817002242 1998-08-17 BIENNIAL STATEMENT 1998-05-01
960520000098 1996-05-20 CERTIFICATE OF INCORPORATION 1996-05-20

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$92,288
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,763.35
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $92,286
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$80,410
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,392.54
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $80,410

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 928-4750
Add Date:
2003-06-05
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State