Search icon

LEGACY LANDSCAPING, INC.

Company Details

Name: LEGACY LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470333
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 2341 HARRISON AVE, BALDWIN, NY, United States, 11510
Address: 2341 HARRISON AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGACY LANDSCAPING INC. DOS Process Agent 2341 HARRISON AVENUE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
GREGG FOWLER Chief Executive Officer 2341 HARRISON AVE, BALDWIN, NY, United States, 11510

Permits

Number Date End date Type Address
10033 2014-11-21 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 2341 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 2341 HARRISON AVE, BALDWIN, NY, 11510, 3214, USA (Type of address: Chief Executive Officer)
2010-03-17 2024-11-04 Address PO BOX 461, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2002-03-18 2024-11-04 Address 2341 HARRISON AVE, BALDWIN, NY, 11510, 3214, USA (Type of address: Chief Executive Officer)
2000-02-07 2010-03-17 Address 2341 HARRISON AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2000-02-07 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104005404 2024-11-04 BIENNIAL STATEMENT 2024-11-04
140508002022 2014-05-08 BIENNIAL STATEMENT 2014-02-01
120423002432 2012-04-23 BIENNIAL STATEMENT 2012-02-01
100317002265 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080222002969 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060405002937 2006-04-05 BIENNIAL STATEMENT 2006-02-01
040225002186 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020318002704 2002-03-18 BIENNIAL STATEMENT 2002-02-01
000207000151 2000-02-07 CERTIFICATE OF INCORPORATION 2000-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3285597809 2020-05-26 0235 PPP 2341 Harrison Ave, Baldwin, NY, 11510
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37833.6
Forgiveness Paid Date 2021-11-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1523299 Intrastate Non-Hazmat 2024-02-27 21000 2023 4 4 Private(Property)
Legal Name LEGACY LANDSCAPING INC
DBA Name -
Physical Address 2341 HARRISON AVE, BALDWIN, NY, 11510, US
Mailing Address 2341 HARRISON AVE, BALDWIN, NY, 11510, US
Phone (516) 608-0818
Fax (516) 378-4310
E-mail LEGACYLANDING@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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705599 Fair Labor Standards Act 2017-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-09-25
Termination Date 2019-01-09
Date Issue Joined 2018-02-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name SORTO,
Role Plaintiff
Name LEGACY LANDSCAPING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State