Search icon

FRANCO'S LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCO'S LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1998 (27 years ago)
Entity Number: 2285066
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 30-01 148TH STREET, FLUSHING, NY, United States, 11354
Principal Address: 30-01 148TH ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-1878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCO ROMITO Chief Executive Officer 30-01 148TH ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-01 148TH STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1348610-DCA Inactive Business 2011-02-07 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
140313006318 2014-03-13 BIENNIAL STATEMENT 2012-08-01
100818002863 2010-08-18 BIENNIAL STATEMENT 2010-08-01
100602000607 2010-06-02 ANNULMENT OF DISSOLUTION 2010-06-02
DP-1815486 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091130002006 2009-11-30 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1047053 CNV_TFEE INVOICED 2011-02-07 6.5 WT and WH - Transaction Fee
1047052 RENEWAL INVOICED 2011-02-07 325 Home Improvement Contractor License Renewal Fee
1047049 LICENSE INVOICED 2010-04-20 75 Home Improvement Contractor License Fee
1047050 TRUSTFUNDHIC INVOICED 2010-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1047051 FINGERPRINT INVOICED 2010-03-30 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222048 Office of Administrative Trials and Hearings Issued Settled 2021-07-07 100 2021-07-20 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-210202 Office of Administrative Trials and Hearings Issued Settled 2014-07-28 250 2014-08-05 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
14165.00
Total Face Value Of Loan:
14165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14165
Current Approval Amount:
14165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14312.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State