Search icon

LOFFRENO LANDSCAPE CONTRACTING CORP.

Company Details

Name: LOFFRENO LANDSCAPE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462541
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 195 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
MARCO LOFFRENO Chief Executive Officer 195 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303

Permits

Number Date End date Type Address
S022025094A01 2025-04-04 2025-04-28 TEMPORARY PEDESTRIAN WALK CENTRAL AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET SLOSSON TERRACE
S042025094A06 2025-04-04 2025-04-11 REPLACE SIDEWALK BAY STREET, STATEN ISLAND, FROM STREET CENTRAL AVENUE TO STREET SLOSSON TERRACE
S042025094A03 2025-04-04 2025-05-08 REPLACE SIDEWALK BAY STREET, STATEN ISLAND, FROM STREET CENTRAL AVENUE TO STREET SLOSSON TERRACE
S042025094A01 2025-04-04 2025-04-28 REPAIR SIDEWALK CENTRAL AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET SLOSSON TERRACE
S022025094A07 2025-04-04 2025-04-11 OCCUPANCY OF SIDEWALK AS STIPULATED BAY STREET, STATEN ISLAND, FROM STREET CENTRAL AVENUE TO STREET SLOSSON TERRACE
S022025094A06 2025-04-04 2025-04-11 TEMPORARY PEDESTRIAN WALK BAY STREET, STATEN ISLAND, FROM STREET CENTRAL AVENUE TO STREET SLOSSON TERRACE
S022025094A03 2025-04-04 2025-05-08 OCCUPANCY OF SIDEWALK AS STIPULATED BAY STREET, STATEN ISLAND, FROM STREET CENTRAL AVENUE TO STREET SLOSSON TERRACE
S022025094A02 2025-04-04 2025-05-08 TEMPORARY PEDESTRIAN WALK BAY STREET, STATEN ISLAND, FROM STREET CENTRAL AVENUE TO STREET SLOSSON TERRACE
S022025094A00 2025-04-04 2025-04-28 OCCUPANCY OF SIDEWALK AS STIPULATED CENTRAL AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET SLOSSON TERRACE
S022025087A02 2025-03-28 2025-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED KEMBALL AVENUE, STATEN ISLAND, FROM STREET SOUTH GREENLEAF AVENUE TO STREET WESTCOTT BOULEVARD

History

Start date End date Type Value
2023-06-05 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-23 2017-07-07 Address 195 GRANITE AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
2010-03-23 2017-07-07 Address 195 GRANITE AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2010-03-23 2017-07-07 Address 195 GRANITE AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2000-02-04 2010-03-23 Address 36 TILLMAN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2000-01-18 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-18 2000-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006624 2018-05-02 BIENNIAL STATEMENT 2018-01-01
170707002022 2017-07-07 BIENNIAL STATEMENT 2016-01-01
100323002289 2010-03-23 BIENNIAL STATEMENT 2010-01-01
000204000150 2000-02-04 CERTIFICATE OF CHANGE 2000-02-04
000118000630 2000-01-18 CERTIFICATE OF INCORPORATION 2000-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data HAMILTON AVENUE, FROM STREET DANIEL LOW TERRACE TO STREET ST MARKS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags okay
2025-03-27 No data CORTELYOU AVENUE, FROM STREET GENESEE AVENUE TO STREET LEVERETT AVENUE No data Street Construction Inspections: Active Department of Transportation CREW ON SITE CLEANING UP - PUTTING WALKWAY
2025-03-24 No data BERRY AVENUE, FROM STREET CHALLENGER DRIVE TO STREET CROSSFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation No sidewalk occupancy at this time
2025-03-21 No data CLINTON AVENUE, FROM STREET FILLMORE STREET TO STREET VAN BUREN STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags okay
2025-03-18 No data BROOKFIELD AVENUE, FROM STREET KATAN AVENUE TO STREET LAMOKA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please correct concrete overspill on roadway after new drop curb installation and replace in kind with correct asphaltic mixture in front of 11 Brookfield Ave. Roadway remains overdue for final.
2025-03-14 No data WALDRON AVENUE, FROM STREET EAST CHESHIRE PLACE TO STREET MELROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sw replaced
2025-03-05 No data MURRAY PLACE, FROM STREET CALVIN STREET TO STREET TROSSACH ROAD No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS INSTALLED. @ #17
2025-03-05 No data ALABAMA PLACE, FROM STREET COLLEGE AVENUE TO STREET MAINE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work observed, slate original sw no concrete
2025-02-24 No data SHERMAN AVENUE, FROM STREET FORT PLACE TO STREET HENDRICKS AVENUE No data Street Construction Inspections: Active Department of Transportation No sidewalk occupancy at this time
2025-02-15 No data DELAFIELD AVENUE, FROM STREET DAVIS AVENUE TO STREET NORTH MADA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw flags acceptable

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225191 Office of Administrative Trials and Hearings Issued Settled 2022-11-14 800 2023-02-22 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-222121 Office of Administrative Trials and Hearings Issued Settled 2021-07-12 500 2021-11-12 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-209867 Office of Administrative Trials and Hearings Issued Settled 2014-05-21 250 2014-07-15 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6422167309 2020-04-30 0202 PPP 195 Granite Avenue, STATEN ISLAND, NY, 10303-0001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29299.06
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2270113 Intrastate Non-Hazmat 2021-03-09 45000 2020 3 3 Private(Property)
Legal Name LOFFRENO LANDSCAPE CONTRACTING CORP
DBA Name -
Physical Address 195 GRANITE AVE, STATEN ISLAND, NY, 10303, US
Mailing Address 195 GRANITE AVE, STATEN ISLAND, NY, 10303, US
Phone (718) 448-7568
Fax -
E-mail LOFFRENO7568@AOL.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