Search icon

LISENA LANDSCAPING, INC.

Company Details

Name: LISENA LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1999 (26 years ago)
Entity Number: 2348418
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 101-20 99TH STREET, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-845-5185

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-20 99TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
FREDDY LISENA Chief Executive Officer 101-20 99TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1071041-DCA Active Business 2002-10-24 2025-02-28

Permits

Number Date End date Type Address
12472 2013-03-01 2025-02-28 Pesticide use No data

History

Start date End date Type Value
1999-02-22 2007-02-23 Address 101-20 99TH ST., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225002243 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110225002564 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090212002283 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070223002581 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050309002294 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030214002238 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010305002036 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990222000716 1999-02-22 CERTIFICATE OF INCORPORATION 1999-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-03 No data RUSHMORE AVENUE, FROM STREET 241 STREET TO STREET HANFORD STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/w - expansion joints sealed.
2018-11-21 No data RUSHMORE AVENUE, FROM STREET 241 STREET TO STREET HANFORD STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed that the respodent installed 95 linear feet of concrete curb without a permit. Above sidewalk permit allows for the installation of 20 linear feet of curb only. Permit used for ID
2016-04-02 No data 166 STREET, FROM STREET 82 ROAD TO STREET GOETHALS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation flags restored in kind
2016-02-13 No data 166 STREET, FROM STREET 82 ROAD TO STREET GOETHALS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored in kind.
2015-06-10 No data 90 STREET, FROM STREET 162 AVENUE TO STREET 163 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation nov issued
2015-06-06 No data 90 STREET, FROM STREET 162 AVENUE TO STREET 163 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation a/t/p/o, i observed that the above respondent failed to seal expansion joints. above respondent was notified by car #20153370025 on 1-16-15 to seal but the condition remains not sealed.
2015-04-27 No data 97 AVENUE, FROM STREET 219 STREET TO STREET SPRINGFIELD BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk was installed, still in good condition
2015-01-16 No data 90 STREET, FROM STREET 162 AVENUE TO STREET 163 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation need to seal all expansion joint at this location
2014-09-05 No data 166 STREET, FROM STREET 82 ROAD TO STREET GOETHALS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work
2014-02-02 No data 112 STREET, FROM STREET 68 AVENUE TO STREET 68 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617001 RENEWAL INVOICED 2023-03-16 100 Home Improvement Contractor License Renewal Fee
3617000 TRUSTFUNDHIC INVOICED 2023-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308870 RENEWAL INVOICED 2021-03-15 100 Home Improvement Contractor License Renewal Fee
3308869 TRUSTFUNDHIC INVOICED 2021-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930628 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2930627 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504998 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504999 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1899763 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
1899762 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227245 Office of Administrative Trials and Hearings Issued Settled 2023-05-19 175 2023-08-02 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-225988 Office of Administrative Trials and Hearings Issued Settled 2023-03-03 425 2023-04-19 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-216099 Office of Administrative Trials and Hearings Issued Settled 2018-07-12 250 2018-07-25 Failed to timely notify Commission of a material information submitted to the Commission
TWC-9949 Office of Administrative Trials and Hearings Issued Settled 2013-05-10 250 No data Failed to timely notify Commission of a material information submitted to the Commission
TWC-8315 Office of Administrative Trials and Hearings Issued Settled 2012-01-30 250 No data Failed to include Commission issued registration number on letterhead, ads, correspondence s

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9208318305 2021-01-30 0202 PPS 10120 99th St, Ozone Park, NY, 11416-2642
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63195
Loan Approval Amount (current) 63195
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 Ozone Park, QUEENS, NY, 11416-2642
Project Congressional District NY-05
Number of Employees 9
NAICS code 561730
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 64013.87
Forgiveness Paid Date 2022-05-25
1851887700 2020-05-01 0202 PPP 10120 99TH ST, OZONE PARK, NY, 11416
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 110
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 62995.1
Forgiveness Paid Date 2021-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1955544 Intrastate Non-Hazmat 2009-10-17 0 - 3 3 Private(Property)
Legal Name LISENA LANDSCAPING
DBA Name -
Physical Address 101-20 99TH STREET, OZONE PARK, NY, 11416, US
Mailing Address 101-20 99TH STREET, OZONE PARK, NY, 11416, US
Phone (718) 845-5185
Fax (718) 529-2742
E-mail FLISENA@LISENALAND.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