Search icon

VISCONTI LAWN CARE, INC.

Company Details

Name: VISCONTI LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1999 (26 years ago)
Entity Number: 2447000
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: 38 SUNNY LN, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 SUNNY LN, STORMVILLE, NY, United States, 12582

Chief Executive Officer

Name Role Address
LOUIS J VISCONTI JR Chief Executive Officer 38 SUNNY LN, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 38 SUNNY LN, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 38 SUNNY LN, STORMVILLE, NY, 12582, 5002, USA (Type of address: Chief Executive Officer)
2003-12-19 2024-12-06 Address 38 SUNNY LN, STORMVILLE, NY, 12582, 5002, USA (Type of address: Chief Executive Officer)
2003-12-19 2024-12-06 Address 38 SUNNY LN, STORMVILLE, NY, 12582, 5002, USA (Type of address: Service of Process)
2002-01-09 2003-12-19 Address 27 ALPERT DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206003537 2024-12-06 BIENNIAL STATEMENT 2024-12-06
140110002187 2014-01-10 BIENNIAL STATEMENT 2013-12-01
130403000083 2013-04-03 ANNULMENT OF DISSOLUTION 2013-04-03
DP-1993135 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
091216002530 2009-12-16 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
35645.00
Total Face Value Of Loan:
35645.00
Date:
2020-07-06
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
32497.00
Total Face Value Of Loan:
32497.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35645
Current Approval Amount:
35645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35934.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32497
Current Approval Amount:
32497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32859.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 223-6522
Add Date:
2006-07-21
Operation Classification:
Private(Property), Migrant
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State