Search icon

NJP LANDSCAPING, INC.

Company Details

Name: NJP LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2000 (25 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 2490378
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2588 FIRMA LANE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2588 FIRMA LANE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
JOHN PENNETTI Chief Executive Officer 2588 FIRMA LANE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2014-04-22 2024-01-23 Address 2588 FIRMA LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2002-04-02 2014-04-22 Address 2588 FIRMA LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2002-04-02 2024-01-23 Address 2588 FIRMA LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2000-03-24 2023-12-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2000-03-24 2002-04-02 Address 2588 FIRMA LANE, EAST MEADOW, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123001561 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
180307006844 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301007469 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140422006534 2014-04-22 BIENNIAL STATEMENT 2014-03-01
100402002078 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080307003042 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060328002347 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040413002359 2004-04-13 BIENNIAL STATEMENT 2004-03-01
020402002078 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000324000398 2000-03-24 CERTIFICATE OF INCORPORATION 2000-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428807 0215600 2010-09-20 172-07 67TH AVE, FRESH MEADOWS, NY, 11365
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-09-20
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-11-24

Related Activity

Type Referral
Activity Nr 200836468
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100025 D02 XII
Issuance Date 2010-11-02
Abatement Due Date 2010-11-05
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100026 C03 VII
Issuance Date 2010-11-02
Abatement Due Date 2010-11-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-11-02
Abatement Due Date 2010-11-05
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4775027407 2020-05-11 0235 PPP 2588 Firma Lane, East Meadow, NY, 11554
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12645
Loan Approval Amount (current) 12645
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 East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 4
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 12783.39
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State