Search icon

ROMAN GUTIERREZ LANDSCAPE CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROMAN GUTIERREZ LANDSCAPE CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2491988
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1301 E 65TH STREET, BROOKLYN, NY, United States, 11234
Principal Address: 1301 EAST 65TH ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-444-1104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 E 65TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ROMAN GUTIERREZ Chief Executive Officer 1301 EAST 65TH ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1327758-DCA Active Business 2009-08-05 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
160321006192 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140307007272 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120503002942 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100525002101 2010-05-25 BIENNIAL STATEMENT 2010-03-01
080326002279 2008-03-26 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635051 RENEWAL INVOICED 2023-04-28 100 Home Improvement Contractor License Renewal Fee
3537284 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3023543 RENEWAL INVOICED 2019-04-30 100 Home Improvement Contractor License Renewal Fee
2594908 TRUSTFUNDHIC INVOICED 2017-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594909 RENEWAL INVOICED 2017-04-24 100 Home Improvement Contractor License Renewal Fee
1997908 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997909 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
970626 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1042247 RENEWAL INVOICED 2013-06-12 100 Home Improvement Contractor License Renewal Fee
970628 CNV_TFEE INVOICED 2011-06-03 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-06-12
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:
500000.00
Total Face Value Of Loan:
696800.00
Date:
2020-05-03
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:
11300.00
Total Face Value Of Loan:
11300.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$11,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,466.36
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State