Search icon

JLC LANDSCAPE SERVICES, INC.

Company Details

Name: JLC LANDSCAPE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365340
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 381-9 Old Riverhead Road, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH L. CERBONE DOS Process Agent 381-9 Old Riverhead Road, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
JOSEPH L CERBONE Chief Executive Officer 381-9 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Permits

Number Date End date Type Address
10005 2013-04-16 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 381-9, OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 381-9 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-04-01 Address 381-9, OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 381-9 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 381-9, OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401040622 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240812001682 2024-08-12 BIENNIAL STATEMENT 2024-08-12
210602060595 2021-06-02 BIENNIAL STATEMENT 2021-04-01
140825000513 2014-08-25 CERTIFICATE OF CHANGE 2014-08-25
130404006830 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
29165.00
Total Face Value Of Loan:
29165.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29165
Current Approval Amount:
29165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29361.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State