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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZM9KAFJJE598 2024-07-30 2400 E 69TH ST, BROOKLYN, NY, 11234, 6534, USA 2400 E. 69TH STREET, BROOKLYN, NY, 11234, 6647, USA

Business Information

Doing Business As JPL INDUSTRIES
Division Name J. PIZZIRUSSO LANDSCPING CORP.
Division Number J. PIZZIRU
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2016-08-25
Entity Start Date 2000-05-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237990, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN PIZZIRUSSO
Role PRESIDENT
Address 2400 E. 69TH STREET, BROOKLYN, NY, 11234, USA
Government Business
Title PRIMARY POC
Name JOHN PIZZIRUSSO
Role PRESIDENT
Address 2400 E. 69TH STREET, BROOKLYN, NY, 11234, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Q1H5 Active Non-Manufacturer 2016-09-19 2024-08-07 2029-08-07 2025-08-05

Contact Information

POC JOHN PIZZIRUSSO
Phone +1 718-531-6084
Fax +1 718-531-6677
Address 2400 E 69TH ST, BROOKLYN, NY, 11234 6534, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Licenses

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

Permits

Number Date End date Type Address
B012025094B38 2025-04-04 2025-05-31 TREE PITS - PROTECTED 48 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
B012025094B70 2025-04-04 2025-05-31 TREE PITS - PROTECTED 41 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
B012025094B69 2025-04-04 2025-05-31 TREE PITS - PROTECTED EAST 7 STREET, BROOKLYN, FROM STREET AVENUE C TO STREET CORTELYOU ROAD
B012025094B68 2025-04-04 2025-05-31 TREE PITS - PROTECTED OCEAN PARKWAY, BROOKLYN, FROM STREET AVENUE C TO STREET CORTELYOU ROAD
B012025094B67 2025-04-04 2025-05-31 TREE PITS EAST 5 STREET, BROOKLYN, FROM STREET CORTELYOU ROAD TO STREET DITMAS AVENUE
B012025094B66 2025-04-04 2025-05-31 TREE PITS EAST 5 STREET, BROOKLYN, FROM STREET CORTELYOU ROAD TO STREET DITMAS AVENUE
B012025094B65 2025-04-04 2025-05-31 TREE PITS DITMAS AVENUE, BROOKLYN, FROM STREET 40 STREET TO STREET MC DONALD AVENUE
B012025094B64 2025-04-04 2025-05-31 TREE PITS 47 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
B012025094B63 2025-04-04 2025-05-31 TREE PITS 10 AVENUE, BROOKLYN, FROM STREET 46 STREET TO STREET 47 STREET
B012025094B62 2025-04-04 2025-05-31 TREE PITS 46 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET FT HAMILTON PARKWAY

History

Start date End date Type Value
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
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-11 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
080407002551 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060424002357 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040505002241 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020410002163 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000405000720 2000-04-05 CERTIFICATE OF INCORPORATION 2000-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data 59 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Temporary restoration, in the parking/driving lane and sidewalk, in front of 575 59 Street. New permit on file, #B012025073B31 exp. 5/31/2025.
2025-03-21 No data NASSAU STREET, FROM STREET CEDAR STREET TO STREET LIBERTY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit M012025056B51
2025-03-21 No data NASSAU STREET, FROM STREET CEDAR STREET TO STREET LIBERTY STREET No data Street Construction Inspections: Active Department of Transportation Reconstruction of Nassau Street
2025-03-19 No data WATER STREET, FROM STREET PINE STREET TO STREET WALL STREET No data Street Construction Inspections: Active Department of Transportation Water Street Corridor Streetscape Improvement Project Acceptable
2025-03-16 No data NASSAU STREET, FROM STREET CEDAR STREET TO STREET PINE STREET No data Street Construction Inspections: Active Department of Transportation Timber Barricade On the roadway
2025-03-16 No data NASSAU STREET, FROM STREET CEDAR STREET TO STREET PINE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit M012025056B50
2025-03-16 No data NASSAU STREET, FROM STREET CEDAR STREET TO STREET LIBERTY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit M012025056B51
2025-03-16 No data NASSAU STREET, FROM STREET CEDAR STREET TO STREET LIBERTY STREET No data Street Construction Inspections: Active Department of Transportation Reconstruction of Nassau Street Permit is active
2025-03-16 No data RALPH AVENUE, FROM STREET AVENUE J TO STREET BERGEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Tree pits in compliance at this time
2025-03-13 No data JAMAICA AVENUE, FROM STREET 132 STREET TO STREET 133 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Install Tree pit work done on the sidewalk

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344037122 0215000 2019-05-28 112-120 LIBERTY ST., NEW YORK, NY, 10006
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-05-28
Case Closed 2019-08-26

Related Activity

Type Complaint
Activity Nr 1458835
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418258606 2021-03-17 0202 PPS 2400 E 69TH ST, BROOKLYN, NY, 11234-65ND
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-65ND
Project Congressional District NY-08
Number of Employees 58
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2023780.82
Forgiveness Paid Date 2022-06-02
1836977705 2020-05-01 0202 PPP 2400 E 69TH ST, BROOKLYN, NY, 11234
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2665252
Loan Approval Amount (current) 2665252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 80
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2701093.72
Forgiveness Paid Date 2021-09-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1312081 Intrastate Non-Hazmat 2023-12-19 195000 2022 10 6 Private(Property)
Legal Name J PIZZIRUSSO LANDSCAPING CORP
DBA Name -
Physical Address 2400 EAST 69 STREET, BROOKLYN, NY, 11234, US
Mailing Address 2400 EAST 69 STREET, BROOKLYN, NY, 11234, US
Phone (718) 531-6084
Fax (718) 531-6677
E-mail JOHN@THEJPLCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State