Search icon

D. RAGNO LANDSCAPING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D. RAGNO LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1996 (29 years ago)
Entity Number: 2063881
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 604 5TH AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO G. RAGNO, JR Chief Executive Officer 604 5TH AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
DOMENICO G RAGNO JR DOS Process Agent 604 5TH AVE, PELHAM, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
133908721
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Permits

Number Date End date Type Address
9981 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2000-12-18 2020-09-03 Address 604 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1998-09-04 2000-12-18 Address 530 RIVER AVE, PELHAM, NY, 10803, 1111, USA (Type of address: Chief Executive Officer)
1998-09-04 2000-12-18 Address 530 RIVER AVE, PELHAM, NY, 10803, 1111, USA (Type of address: Principal Executive Office)
1998-09-04 2000-12-18 Address 530 RIVER AVE, PELHAM, NY, 10803, 1111, USA (Type of address: Service of Process)
1996-09-09 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200903060787 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180907006480 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160916006038 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140916006581 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120921002175 2012-09-21 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
354895.00
Total Face Value Of Loan:
354895.00
Date:
2020-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
354895.00
Total Face Value Of Loan:
354895.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354895
Current Approval Amount:
354895
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
358946.72
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354895
Current Approval Amount:
354895
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
357556.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 380-6508
Add Date:
2005-05-18
Operation Classification:
Private(Property)
power Units:
7
Drivers:
15
Inspections:
2
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