Search icon

LOUIS BARBATO LANDSCAPING, INC.

Company Details

Name: LOUIS BARBATO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1997 (28 years ago)
Entity Number: 2161651
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1600 RAILROAD AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PFXSJ1JGN4K9 2024-06-15 1600 RAILROAD AVE, HOLBROOK, NY, 11741, 2301, USA 1600 RAILROAD AVENUE, HOLBROOK, NY, 11741, 2301, USA

Business Information

Doing Business As LOIUS BARBATO LANDSCAPING
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-06-21
Initial Registration Date 2007-03-13
Entity Start Date 1997-07-14
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 111421, 238990
Product and Service Codes F005

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY BARBATO
Address 1600 RAILROAD AVENUE, HOLBROOK, NY, 11741, 2301, USA
Title ALTERNATE POC
Name DEBRA BARBATO
Address 1600 RAILROAD AVENUE, HOLBROOK, NY, 11741, 2301, USA
Government Business
Title PRIMARY POC
Name ANTHONY BARBATO
Address 1600 RAILROAD AVENUE, HOLBROOK, NY, 11741, 2301, USA
Title ALTERNATE POC
Name DEBRA BARBATO
Address 1600 RAILROAD AVENUE, HOLBROOK, NY, 11741, 2301, USA
Past Performance
Title PRIMARY POC
Name ANTHONY BARBATO
Address 1600 RAILROAD AVENUE, HOLBROOK, NY, 11741, 2301, USA
Title ALTERNATE POC
Name DEBRA BARBATO
Address 1600 RAILROAD AVENUE, HOLBROOK, NY, 11741, 2301, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PLR2 Active Non-Manufacturer 2007-03-13 2024-06-07 2029-06-07 2025-06-05

Contact Information

POC ANTHONY BARBATO
Phone +1 631-285-6767
Fax +1 631-285-6748
Address 1600 RAILROAD AVE, HOLBROOK, NY, 11741 2301, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANTHONY BARBATO Chief Executive Officer 1600 RAILROAD AVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 RAILROAD AVENUE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2005-08-24 2009-07-08 Address 261 OCEANSIDE STREET, ISLIP, NY, 11752, USA (Type of address: Chief Executive Officer)
2001-07-05 2005-08-24 Address 135 JOHNSON AVE., RONKONKOMA, NY, 11749, USA (Type of address: Service of Process)
2001-07-05 2005-08-24 Address 261 OCEANSIDE STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
2001-07-05 2005-08-24 Address 135 JOHNSON AVENUE, RONKONKOMA, NY, 11749, USA (Type of address: Chief Executive Officer)
1999-07-26 2001-07-05 Address 261 OCEANSIDE ST., ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
1999-07-26 2001-07-05 Address 135 JOHNSON AVE., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1999-07-26 2001-07-05 Address 135 JOHNSON AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1997-07-14 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-14 1999-07-26 Address 135 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701061233 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007739 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150708006212 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130709007052 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110725002527 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708003027 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070713002689 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050824002138 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030630002432 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010705002441 2001-07-05 BIENNIAL STATEMENT 2001-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP4320090412 2009-06-08 2009-06-30 2009-07-30
Unique Award Key CONT_AWD_INPP4320090412_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SUPPLY AND DELIVERY OF LIVE PLANTS
NAICS Code 111421: NURSERY AND TREE PRODUCTION
Product and Service Codes 8730: SEEDS AND NURSERY STOCK

Recipient Details

Recipient LOUIS BARBATO LANDSCAPING, INC.
UEI PFXSJ1JGN4K9
Legacy DUNS 130896293
Recipient Address UNITED STATES, 1600 RAILROAD AVE, HOLBROOK, 117412301
PO AWARD DTMA95P20110237 2011-09-16 2011-10-30 2011-10-30
Unique Award Key CONT_AWD_DTMA95P20110237_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title FALL PLANTING FOR ACADEMY GROUNDS.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient LOUIS BARBATO LANDSCAPING, INC.
UEI PFXSJ1JGN4K9
Legacy DUNS 130896293
Recipient Address UNITED STATES, 1600 RAILROAD AVE, HOLBROOK, 117412301

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000706771 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2011-07-07 2013-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient LOUIS BARBATO LANDSCAPING, INC.
Recipient Name Raw BARBATO NURSERY CORP
Recipient UEI PFXSJ1JGN4K9
Recipient DUNS 130896293
Recipient Address 1600 RAILROAD AVE, HOLBROOK, SUFFOLK, NEW YORK, 11741-2301, UNITED STATES
Obligated Amount 3105.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2218368409 2021-02-03 0235 PPS 1600 Railroad Ave, Holbrook, NY, 11741-2301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42260
Loan Approval Amount (current) 42260
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 Holbrook, SUFFOLK, NY, 11741-2301
Project Congressional District NY-02
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42645.39
Forgiveness Paid Date 2022-01-06
2643647709 2020-05-01 0235 PPP 1600 RAILROAD AVE, HOLBROOK, NY, 11741
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 561730
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 47922.83
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0848074 LOUIS BARBATO LANDSCAPING, INC. LOIUS BARBATO LANDSCAPING PFXSJ1JGN4K9 1600 RAILROAD AVE, HOLBROOK, NY, 11741-2301
Capabilities Statement Link -
Phone Number 631-285-6767
Fax Number 631-285-6748
E-mail Address BARBATOLANDSCAPE@AOL.COM
WWW Page -
E-Commerce Website -
Contact Person ANTHONY BARBATO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 4PLR2
Year Established 1997
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 111421
NAICS Code's Description Nursery and Tree Production
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
559846 Interstate 2024-05-29 14187 2023 4 2 Private(Property)
Legal Name LOUIS BARBATO LANDSCAPING INC
DBA Name -
Physical Address 1600 RAILROAD AVENUE, HOLBROOK, NY, 11741, US
Mailing Address 1600 RAILROAD AVENUE, HOLBROOK, NY, 11741, US
Phone (631) 285-6767
Fax (631) 285-6748
E-mail BARBATOLANDSCAPE@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: 31 Mar 2025

Sources: New York Secretary of State