Search icon

RAMIREZ LANDSCAPING, INC.

Company Details

Name: RAMIREZ LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1999 (26 years ago)
Entity Number: 2414149
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 148 HOBART AVE., PORT CHESTER, NY, United States, 10573
Principal Address: 6 GRAMATAN AVE STE 2030, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE RAMIREZ Chief Executive Officer 148 HOBART AVE, PORTCHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
JOSE RAMIREZ & ADOLFO RAMIREZ DOS Process Agent 148 HOBART AVE., PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1999-08-30 2006-11-03 Address RAMIREZ LANDSCAPING, INC., 148 HOBART AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061103000208 2006-11-03 CERTIFICATE OF CHANGE 2006-11-03
051021002127 2005-10-21 BIENNIAL STATEMENT 2005-08-01
990830000553 1999-08-30 CERTIFICATE OF INCORPORATION 1999-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5744778505 2021-03-01 0202 PPP 254 Grace Church St, Port Chester, NY, 10573-5183
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-5183
Project Congressional District NY-16
Number of Employees 2
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 13907.44
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2169210 Interstate 2024-11-01 6000 2023 1 1 Private(Property)
Legal Name RAMIREZ LANDSCAPING INC
DBA Name -
Physical Address 254 GRACE CHURCH ST, PORT CHESTER, NY, 10583, US
Mailing Address 1088 CENTRAL PARK AVE STE 209, SCARSDALE, NY, 10583, US
Phone (914) 830-9602
Fax (914) 723-6284
E-mail RMIR.21692@GMAIL.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