Search icon

LUIGI GUGLIELMO, INC.

Company Details

Name: LUIGI GUGLIELMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471523
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 341 WASHINGTON AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIGI GUGLIELMO DOS Process Agent 341 WASHINGTON AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
LUIGI GUGLIELMO Chief Executive Officer 341 WASHINGTON AVE, NEW ROCHELLE, NY, United States, 10801

Permits

Number Date End date Type Address
9579 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 341 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2010-03-03 2025-02-28 Address 341 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-08-11 2010-03-03 Address 2001 PALMER AVE STE 201, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2002-05-02 2025-02-28 Address 341 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-02-09 2006-08-11 Address ROCCO CAPUTO, 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2000-02-09 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228001622 2025-02-28 BIENNIAL STATEMENT 2025-02-28
140414002466 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120404002560 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100303002258 2010-03-03 BIENNIAL STATEMENT 2010-02-01
060811002865 2006-08-11 BIENNIAL STATEMENT 2006-02-01
040505002360 2004-05-05 BIENNIAL STATEMENT 2004-02-01
020502002418 2002-05-02 BIENNIAL STATEMENT 2002-02-01
000209000237 2000-02-09 CERTIFICATE OF INCORPORATION 2000-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8251768410 2021-02-13 0202 PPP 341 Washington Ave, New Rochelle, NY, 10801-5822
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4570
Loan Approval Amount (current) 4570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5822
Project Congressional District NY-16
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4659.52
Forgiveness Paid Date 2023-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1770992 Intrastate Non-Hazmat 2023-03-13 1 2022 2 1 Private(Property)
Legal Name LUIGI GUGLIELMO INC
DBA Name -
Physical Address 341 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801, US
Mailing Address 341 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801, US
Phone (914) 636-2169
Fax -
E-mail LGLANDSCAPING52@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 1103021915
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 38749ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE45S96DA58042
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-20
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State