Search icon

EMIL YEDOWITZ LANDSCAPING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EMIL YEDOWITZ LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1998 (27 years ago)
Entity Number: 2240409
ZIP code: 12518
County: Westchester
Place of Formation: New York
Address: 16 CANTERBURY AVE, CORNWALL, NY, United States, 12518

Contact Details

Phone +1 914-377-9039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH C. YEDOWITZ DOS Process Agent 16 CANTERBURY AVE, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
JOSEPH C. YEDOWITZ Chief Executive Officer 16 CANTERBURY AVE, CORNWALL, NY, United States, 12518

Unique Entity ID

CAGE Code:
7RT56
UEI Expiration Date:
2017-12-15

Business Information

Division Name:
EMIL YEDOWITZ LANDSCAPING CORP
Division Number:
EMIL YEDOW
Activation Date:
2016-12-19
Initial Registration Date:
2016-12-15

Commercial and government entity program

CAGE number:
7RT56
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-12-19

Contact Information

POC:
JOE YEDOWITZ
Corporate URL:
www.nylandscaping.com

Form 5500 Series

Employer Identification Number (EIN):
133995953
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1328188-DCA Inactive Business 2009-08-07 2017-02-28

Permits

Number Date End date Type Address
9980 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2008-04-14 2010-04-06 Address 4A FLIRTATION DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2004-04-21 2008-04-14 Address 4 TAYLOR DR, NEW FAIRFIELD, CT, 06872, USA (Type of address: Chief Executive Officer)
2004-04-21 2010-04-06 Address 169 HUNTER AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2000-03-23 2010-04-06 Address 169 HUNTER AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2000-03-23 2004-04-21 Address 169 HUNTER AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140326006324 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120518002436 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100406002550 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080414002809 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060412003182 2006-04-12 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1910912 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910913 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
970653 CNV_TFEE INVOICED 2013-05-22 7.46999979019165 WT and WH - Transaction Fee
970652 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1042254 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
970654 TRUSTFUNDHIC INVOICED 2011-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1042255 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
970655 LICENSE INVOICED 2009-08-07 100 Home Improvement Contractor License Fee
970656 TRUSTFUNDHIC INVOICED 2009-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
970657 FINGERPRINT INVOICED 2009-08-05 75 Fingerprint Fee

USAspending Awards / Financial Assistance

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:
131002.00
Total Face Value Of Loan:
131002.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$131,002
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,002
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,701.04
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $119,002
Utilities: $0
Rent: $12,000
Refinance EIDL: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 206-4271
Add Date:
1999-10-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
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