Search icon

JONATHAN LANDSCAPING, INC.

Company Details

Name: JONATHAN LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2000 (25 years ago)
Entity Number: 2496756
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 23 HANFORD AVENUE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL HERNANDEZ Chief Executive Officer 23 HANFORD AVENUE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
RAFAEL HERNANDEZ DOS Process Agent 23 HANFORD AVENUE, NEW ROCHELLE, NY, United States, 10805

Permits

Number Date End date Type Address
16196 2014-10-15 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2024-07-13 2024-07-13 Address 10 JEFFERSON PL APT #1D, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-07-13 2024-07-13 Address 23 HANFORD AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2021-08-26 2024-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-12 2024-07-13 Address 10 JEFFERSON PL APT #1D, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2002-04-12 2024-07-13 Address 10 JEFFERSON PL APT #1D, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2000-04-10 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-10 2002-04-12 Address 10-12 JEFFERSON PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240713000183 2024-07-13 BIENNIAL STATEMENT 2024-07-13
040504002604 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020412002633 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000410000419 2000-04-10 CERTIFICATE OF INCORPORATION 2000-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345030886 0216000 2020-11-19 229 PONFIELD RD., BRONXVILLE, NY, 10708
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety

Related Activity

Type Accident
Activity Nr 1691057

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2021-04-27
Current Penalty 2600.0
Initial Penalty 3901.0
Final Order 2021-05-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1):The employer did not report within 8-hours the death of an employee resulting from a work-related incident Location: 55 Palmer Ave. Bronxville, NY a) On 11/10/20 an employee died from a work related injury. The employer did not report the work related fatality to OSHA . The employer failed to report the death within 8 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216137309 2020-05-01 0202 PPP 23 HANFORD AVE, NEW ROCHELLE, NY, 10805
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26135
Loan Approval Amount (current) 26135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26487.1
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2338666 Intrastate Non-Hazmat 2024-09-03 45000 2023 3 2 Private(Property)
Legal Name JONATHAN LANDSCAPING INC
DBA Name -
Physical Address 23 HANFORD AVE, NEW ROCHELLE, NY, 10805, US
Mailing Address 23 HANFORD AVE, NEW ROCHELLE, NY, 10805, US
Phone (914) 632-3004
Fax -
E-mail MARICELACHAPARI@AOL.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