Search icon

TOP NOTCH LAWN CARE, INC.

Company Details

Name: TOP NOTCH LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1996 (29 years ago)
Entity Number: 2054159
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: PO BOX 458, ISLAND PARK, NY, United States, 11558
Principal Address: 204 SUNSET AVENUE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE URICH DOS Process Agent PO BOX 458, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
GEORGE URICH Chief Executive Officer PO BOX 458, ISLAND PARK, NY, United States, 11558

Permits

Number Date End date Type Address
11697 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2024-08-01 2024-08-01 Address PO BOX 458, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2022-04-01 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2024-08-01 Address PO BOX 458, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-08-01 Address PO BOX 458, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2006-07-27 2020-08-12 Address 204 SUNSET AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2006-07-27 2020-08-12 Address 204 SUNSET AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2004-10-19 2006-07-27 Address 204 SUNSET AVE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2004-10-19 2006-07-27 Address 204 SUNSET AVE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2004-10-19 2006-07-27 Address 204 SUNSET AVE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2002-09-10 2004-10-19 Address 4189 BEACHVIEW AVE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033596 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220831001095 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200812060426 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180807006320 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160823006035 2016-08-23 BIENNIAL STATEMENT 2016-08-01
140909006261 2014-09-09 BIENNIAL STATEMENT 2014-08-01
120828002041 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100901002117 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080813002724 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060727002862 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5767237710 2020-05-01 0235 PPP 143 ISLAND PKWY W, ISLAND PARK, NY, 11558-1805
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70466
Loan Approval Amount (current) 82417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ISLAND PARK, NASSAU, NY, 11558-1805
Project Congressional District NY-04
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82884.41
Forgiveness Paid Date 2020-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2002548 Intrastate Non-Hazmat 2024-08-01 - - 4 4 Private(Property)
Legal Name TOP NOTCH LAWN CARE INC
DBA Name -
Physical Address 204 SUNSET AVE, ISLAND PARK, NY, 11558, US
Mailing Address PO BOX 458, ISLAND PARK, NY, 11558, US
Phone (516) 889-3249
Fax -
E-mail BILLING.TNLC@OPTONLINE.NET

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