Search icon

PRO-LAWN, INC.

Company Details

Name: PRO-LAWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357738
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 41 OAK BROOK DRIVE, ITHACA, NY, United States, 14850
Principal Address: 41 OAKBROOK DRIVE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 100000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN BELLISARIO Chief Executive Officer 41 OAKBROOK DRIVE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
HARRIS BEACH DOS Process Agent 41 OAK BROOK DRIVE, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161566433
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-16 2021-03-01 Address 119 E SENECA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2003-05-06 2007-03-16 Address 119 E SENECA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2001-04-24 2003-05-06 Address 1172 ELLIS HOLLOW RD, ITHACA, NY, 14850, 2946, USA (Type of address: Chief Executive Officer)
2001-04-24 2003-05-06 Address 1172 ELLIS HOLLOW RD, ITHACA, NY, 14850, 2946, USA (Type of address: Principal Executive Office)
2001-04-24 2003-05-06 Address C/O THALER & THALER, 309 N TIOGA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060172 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060148 2019-03-07 BIENNIAL STATEMENT 2019-03-01
160330006196 2016-03-30 BIENNIAL STATEMENT 2015-03-01
130311006594 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110414002213 2011-04-14 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-04-08
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:
152000.00
Total Face Value Of Loan:
152000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-16
Type:
Planned
Address:
105 WEST COURT STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152000
Current Approval Amount:
152000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153086.9

Motor Carrier Census

DBA Name:
BELLISARIO AND SON EXCAVATING AND DRAINAGE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 697-0128
Add Date:
2003-06-20
Operation Classification:
Private(Property)
power Units:
22
Drivers:
13
Inspections:
5
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State