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 (25 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)
2002-01-09 2003-12-19 Address 27 ALPERT DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1999-12-07 2003-12-19 Address LOUIS VISCONTI, 27 ALPERT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1999-12-07 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071212002690 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002713 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031219002375 2003-12-19 BIENNIAL STATEMENT 2003-12-01
020109002846 2002-01-09 BIENNIAL STATEMENT 2001-12-01
991207000335 1999-12-07 CERTIFICATE OF INCORPORATION 1999-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9568238407 2021-02-17 0202 PPS 38 Sunny Ln, Stormville, NY, 12582-5002
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) 35645
Loan Approval Amount (current) 35645
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stormville, DUTCHESS, NY, 12582-5002
Project Congressional District NY-17
Number of Employees 6
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 35934.16
Forgiveness Paid Date 2021-12-14
2284177707 2020-05-01 0202 PPP 38 SUNNY LN, STORMVILLE, NY, 12582
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32497
Loan Approval Amount (current) 32497
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STORMVILLE, DUTCHESS, NY, 12582-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32859.7
Forgiveness Paid Date 2021-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1532695 Intrastate Non-Hazmat 2006-07-21 10000 2005 6 3 Private(Property), Migrant
Legal Name VISCONTI LAWN CARE
DBA Name -
Physical Address 38 SUNNY LANE, STORMVILLE, NY, 12582, US
Mailing Address 38 SUNNY LANE, STORMVILLE, NY, 12582, US
Phone (845) 223-6522
Fax (845) 223-6522
E-mail -

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