Search icon

AUTUMN LEAF LANDSCAPE DESIGN, INC.

Company Details

Name: AUTUMN LEAF LANDSCAPE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343763
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 66 EAST 17TH ST., HUNTINGTON STATION, NY, United States, 11746
Address: 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD MIRABLE Chief Executive Officer 66 EAST 17TH ST., HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
RICHARD F. GLUSZAK ESQ DOS Process Agent 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
050616002971 2005-06-16 BIENNIAL STATEMENT 2005-02-01
990209000389 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2262087703 2020-05-01 0235 PPP 100 Centershore Rd 11, CENTERPORT, NY, 11721
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54952
Loan Approval Amount (current) 54952
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 CENTERPORT, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 238140
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 55670.04
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1433700 Intrastate Non-Hazmat 2005-11-09 - - 5 3 Private(Property)
Legal Name AUTUMN LEAF LANDSCAPE DESIGN INC
DBA Name -
Physical Address 74 FLEETS COVE RD, HUNTINGTON, NY, 11743, US
Mailing Address 74 FLEETS COVE RD, HUNTINGTON, NY, 11743, US
Phone (631) 424-5544
Fax -
E-mail -

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