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)
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 2025-04-01 Address 381-9 Old Riverhead Road, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
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 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 381-9, OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-08-12 Address 381-9, OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-08-12 Address 381-9, OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2014-08-25 2021-06-02 Address 135 MAIN STREET, SUITE 3, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2007-05-01 2014-08-25 Address 27 GRANNY RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

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
110506002643 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090414002141 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070501002991 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050607002563 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030410002338 2003-04-10 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932317110 2020-04-14 0235 PPP 15 West Montauk Highway #248, Hampton Bays, NY, 11946
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29361.15
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1501147 Intrastate Non-Hazmat 2024-08-03 15000 2024 3 3 Private(Property)
Legal Name JLC LANDSCAPE SERVICES
DBA Name -
Physical Address 381-9 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, US
Mailing Address P O BOX 868, WESTHAMPTON BEACH, NY, 11978, US
Phone (631) 846-9107
Fax -
E-mail JLC@JLCLANDSCAPESERVICES.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