Search icon

SIMOES LANDSCAPING INC.

Company Details

Name: SIMOES LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2112912
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 290 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
JOAO SIMOES Chief Executive Officer 384 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
110429002504 2011-04-29 BIENNIAL STATEMENT 2011-02-01
090420002049 2009-04-20 BIENNIAL STATEMENT 2009-02-01
070323002857 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050322003148 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030214002535 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010228002639 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990224002662 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970213000280 1997-02-13 CERTIFICATE OF INCORPORATION 1997-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605187707 2020-05-01 0235 PPP 290 GLEN COVE RD, CARLE PLACE, NY, 11514
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
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 CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 30
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10584.87
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2487567 Intrastate Non-Hazmat 2021-04-01 8000 2020 1 1 Private(Property)
Legal Name SIMOES LANDSCAPING INC
DBA Name -
Physical Address 290 GLEN COVE RD, CARLE PLACE, NY, 11514, US
Mailing Address 290 GLEN COVE RD, CARLE PLACE, NY, 11514, US
Phone (516) 410-5740
Fax -
E-mail JSIMOES193@AOL.COM

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: 01 Apr 2025

Sources: New York Secretary of State