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
Name | Role | Address |
---|---|---|
RAFAEL HERNANDEZ | Chief Executive Officer | 23 HANFORD AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
RAFAEL HERNANDEZ | DOS Process Agent | 23 HANFORD AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
16196 | 2014-10-15 | 2025-04-30 | Pesticide use | No data |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345030886 | 0216000 | 2020-11-19 | 229 PONFIELD RD., BRONXVILLE, NY, 10708 | |||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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