Search icon

BASICS LANDSCAPING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASICS LANDSCAPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1997 (28 years ago)
Entity Number: 2154106
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Principal Address: 1971 DEER PARK AVE, DEER PARK, NY, United States, 11729
Address: 6 FOREST AVENUE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY BERNSTEIN Chief Executive Officer 1971 DEER PARK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
JAMES CASTALDO CPA DOS Process Agent 6 FOREST AVENUE, LAKE GROVE, NY, United States, 11755

Permits

Number Date End date Type Address
13852 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2017-06-01 2021-06-08 Address 75 JACKSON AVE STE 204, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-06-17 2017-06-01 Address 75 JACKSON AVE STE 204, SYOSSETEW, NY, 11791, USA (Type of address: Service of Process)
2009-07-08 2011-06-17 Address 255 EXECUTIVE DRIVE, SUITE 105, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2003-06-03 2009-07-08 Address 170 NORTH COUNTRY RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2001-07-18 2003-06-03 Address 1908 SADDLE ROCK RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210608060978 2021-06-08 BIENNIAL STATEMENT 2021-06-01
170601006318 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130626006223 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110617002964 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090708002786 2009-07-08 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
146725.00
Total Face Value Of Loan:
146725.00
Date:
2020-08-20
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:
200000.00
Date:
2020-04-28
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:
172500.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$172,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,435.56
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $128,000
Rent: $32,000
Jobs Reported:
22
Initial Approval Amount:
$146,725
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,589.27
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $146,722
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 586-2905
Add Date:
2006-01-17
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State