Search icon

PANTANO LANDSCAPING & CONSTRUCTION CONTRACTORS INC.

Company Details

Name: PANTANO LANDSCAPING & CONSTRUCTION CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1998 (27 years ago)
Entity Number: 2226815
ZIP code: 11696
County: Nassau
Place of Formation: New York
Address: 39 DESIBIO PLACE, INWOOD, NY, United States, 11696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANTANO LANDSCAPING & CONSTRUCTION CONTRACTORS INC. DOS Process Agent 39 DESIBIO PLACE, INWOOD, NY, United States, 11696

Chief Executive Officer

Name Role Address
GIUSEPPE PANTANO Chief Executive Officer 39 DESIBIO PLACE, INWOOD, NY, United States, 11696

Permits

Number Date End date Type Address
10931 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2024-06-26 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-06 Address 39 DESIBIO PLACE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-28 2024-02-06 Address 39 DESIBIO PLACE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
2017-09-28 2024-02-06 Address 39 DESIBIO PLACE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
2011-04-05 2017-09-28 Address 19 TALFOR ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2011-04-05 2017-09-28 Address 248 ALLEN STREET, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206002606 2024-02-06 BIENNIAL STATEMENT 2024-02-06
230120000536 2023-01-20 BIENNIAL STATEMENT 2022-02-01
200713002000 2020-07-13 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200203060616 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006435 2018-02-02 BIENNIAL STATEMENT 2018-02-01
170928006250 2017-09-28 BIENNIAL STATEMENT 2016-02-01
140408002277 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120511002346 2012-05-11 BIENNIAL STATEMENT 2012-02-01
110405002933 2011-04-05 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01
110323002343 2011-03-23 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324107403 2020-05-07 0235 PPP 39 Desibio Place, Inwood, NY, 11096-1422
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61062.92
Loan Approval Amount (current) 61062.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1422
Project Congressional District NY-04
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61753.85
Forgiveness Paid Date 2021-06-28
7052178304 2021-01-27 0235 PPS 39 De Sibio Pl, Inwood, NY, 11096-1422
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61062.92
Loan Approval Amount (current) 61062.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1422
Project Congressional District NY-04
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61589.9
Forgiveness Paid Date 2021-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1641848 Intrastate Non-Hazmat 2024-08-01 15000 2023 6 1 Private(Property)
Legal Name PANTANO LANDSCAPING & CONSTRUCTION CONTRACTORS INC
DBA Name -
Physical Address 39 DESIBIO PLACE, INWOOD, NY, 11096, US
Mailing Address 39 DESIBIO PLACE, INWOOD, NY, 11096, US
Phone (516) 315-0073
Fax -
E-mail TSALVATO@SALVATOCPA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 6.8
Total Number of Vehicle Inspections for the measurement period 2
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 2
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 1866000042
State abbreviation that indicates the state the inspector is from US
The date of the inspection 2024-04-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 27809MB
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5J163C7901101
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-09
Code of the violation 3939ALCL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Clearance lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-09
Code of the violation 39345ABLHF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Hydraulic Any Observed Leaking Hydraulic Fluid
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-09
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State