Search icon

J. PIZZIRUSSO LANDSCAPING CORP.

Company Details

Name: J. PIZZIRUSSO LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2000 (25 years ago)
Entity Number: 2495351
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2400 EAST 69 STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-531-6084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. PIZZIRUSSO LANDSCAPING CORP. DOS Process Agent 2400 EAST 69 STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOHN PIZZIRUSSO Chief Executive Officer 2400 EAST 69 STREET, BROOKLYN, NY, United States, 11234

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZM9KAFJJE598
CAGE Code:
7Q1H5
UEI Expiration Date:
2024-07-30

Business Information

Doing Business As:
JPL INDUSTRIES
Division Name:
J. PIZZIRUSSO LANDSCPING CORP.
Division Number:
J. PIZZIRU
Activation Date:
2023-08-03
Initial Registration Date:
2016-08-25

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7Q1H5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-07
CAGE Expiration:
2029-08-07
SAM Expiration:
2025-08-05

Contact Information

POC:
JOHN PIZZIRUSSO
Phone:
+1 718-531-6084
Fax:
+1 718-531-6677

Licenses

Number Status Type Date End date
1071059-DCA Active Business 2001-01-10 2025-02-28

Permits

Number Date End date Type Address
B012025135A87 2025-05-15 2025-05-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION DIVISION AVENUE, BROOKLYN, FROM STREET BROOKLYN QNS EXPRESSWAY TO STREET MARCY AVENUE
B012025125A64 2025-05-05 2025-05-31 TREE PITS EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE
B012025125A61 2025-05-05 2025-05-31 TREE PITS EAST 26 STREET, BROOKLYN, FROM STREET AMERSFORT PLACE TO STREET GLENWOOD ROAD
B012025125A62 2025-05-05 2025-05-31 TREE PITS EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD
B012025125A63 2025-05-05 2025-05-31 TREE PITS EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD

History

Start date End date Type Value
2025-04-21 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220317000728 2022-03-17 BIENNIAL STATEMENT 2020-04-01
181221006403 2018-12-21 BIENNIAL STATEMENT 2018-04-01
140707006271 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120725002949 2012-07-25 BIENNIAL STATEMENT 2012-04-01
100611002902 2010-06-11 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624505 RENEWAL INVOICED 2023-03-31 100 Home Improvement Contractor License Renewal Fee
3624504 TRUSTFUNDHIC INVOICED 2023-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283082 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283081 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906649 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906648 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525615 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525616 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
1899391 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1899392 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220514 Office of Administrative Trials and Hearings Issued Settled 2020-11-04 250 2020-11-10 Failed to disclose the hiring of its employees within 10 business days
TWC-211646 Office of Administrative Trials and Hearings Issued Settled 2015-04-16 250 2015-04-16 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
2665252.00
Total Face Value Of Loan:
2665252.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-28
Type:
Complaint
Address:
112-120 LIBERTY ST., NEW YORK, NY, 10006
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2023780.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2665252
Current Approval Amount:
2665252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2701093.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 531-6677
Add Date:
2004-12-13
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED PLANT AND PRODUCTION WO
Party Role:
Plaintiff
Party Name:
J. PIZZIRUSSO LANDSCAPING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITED PLANT
Party Role:
Plaintiff
Party Name:
J. PIZZIRUSSO LANDSCAPING CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State