Search icon

BOTANICAL LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOTANICAL LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2000 (25 years ago)
Entity Number: 2466176
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: FRANCESCO CINQUEMANI, 151-23 29TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 151-23 29TH AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 516-622-0389

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANCESCO CINQUEMANI, 151-23 29TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
FRANCESCO CINQUEMANI Chief Executive Officer 151-23 29TH AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2086821-DCA Inactive Business 2019-06-05 2023-02-28
1226293-DCA Inactive Business 2006-05-09 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
140502002585 2014-05-02 BIENNIAL STATEMENT 2014-01-01
120313002484 2012-03-13 BIENNIAL STATEMENT 2012-01-01
100125002082 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080124002792 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060213002879 2006-02-13 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3298376 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298375 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3039708 LICENSE INVOICED 2019-05-28 100 Home Improvement Contractor License Fee
3039711 FINGERPRINT CREDITED 2019-05-28 75 Fingerprint Fee
3039709 TRUSTFUNDHIC INVOICED 2019-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3039710 FINGERPRINT CREDITED 2019-05-28 75 Fingerprint Fee
2508008 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508009 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1888714 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
1888713 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213149 Office of Administrative Trials and Hearings Issued Settled 2015-10-19 100 2016-04-04 Failure to comply with a Commission Directive

USAspending Awards / Financial Assistance

Date:
2020-08-29
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:
29300.00
Total Face Value Of Loan:
29300.00
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:
8800.00
Total Face Value Of Loan:
8800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-12
Type:
Prog Related
Address:
58-30 254 TH STREET, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8924.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State