Search icon

HINES & ZAFFARESE LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HINES & ZAFFARESE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2000 (25 years ago)
Entity Number: 2485029
ZIP code: 11001
County: Nassau
Place of Formation: New York
Principal Address: 175 ASPEN ST, FLORAL PARK, NY, United States, 11001
Address: 175 ASPEN STREET, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-747-3095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT J ZAFFARESE DOS Process Agent 175 ASPEN STREET, FLORAL PARK, NY, United States, 11001

Agent

Name Role Address
RICHARD G. GERTLER, ESQ Agent 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
VINCENT J ZAFFARESE Chief Executive Officer 150 BROADWAY, GARDEN CITY PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113539680
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1390581-DCA Active Business 2011-05-04 2025-02-28
1275935-DCA Inactive Business 2008-01-16 2011-06-30

Permits

Number Date End date Type Address
13746 2014-01-30 2025-10-31 Pesticide use No data

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 150 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 14 ERNEST CT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2022-11-16 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-26 2024-07-03 Address 14 ERNEST CT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-03-26 Address THE CORPORATION, 150 BROADWAY, GARDEN CITY, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703001049 2024-07-03 BIENNIAL STATEMENT 2024-07-03
080326002346 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060328002941 2006-03-28 BIENNIAL STATEMENT 2006-03-01
050304000348 2005-03-04 CERTIFICATE OF CHANGE 2005-03-04
041104000645 2004-11-04 CERTIFICATE OF AMENDMENT 2004-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545981 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545982 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3265280 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265281 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2957982 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2957981 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530452 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530453 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2004775 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004776 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217240 Office of Administrative Trials and Hearings Issued Settled 2019-02-04 550 2019-02-12 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
197090.00
Total Face Value Of Loan:
197090.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197090
Current Approval Amount:
197090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199708.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 747-3095
Add Date:
2007-04-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
6
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