Search icon

ANTONIO GRECO, INC.

Company Details

Name: ANTONIO GRECO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2000 (25 years ago)
Entity Number: 2558537
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 490 ellendale ave, port chester, NY, United States, 10573
Principal Address: 490 ELLENDALE AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO GRECO Chief Executive Officer 490 ELLENDALE AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 ellendale ave, port chester, NY, United States, 10573

Permits

Number Date End date Type Address
10367 2014-03-03 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2024-12-04 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address 490 ELLENDALE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-21 2023-10-13 Address 490 ELLENDALE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2010-09-21 2023-10-13 Address 490 ELLENDALE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-03-23 2010-09-21 Address 490 ELLENDALE AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-03-23 2010-09-21 Address 490 ELLENDALE AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2007-03-23 2010-09-21 Address 490 ELLENDALE AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2000-09-29 2007-03-23 Address 76 ELMONT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2000-09-29 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231013003380 2023-10-13 BIENNIAL STATEMENT 2022-09-01
140428000533 2014-04-28 ANNULMENT OF DISSOLUTION 2014-04-28
DP-2111877 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100921002395 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080916002769 2008-09-16 BIENNIAL STATEMENT 2008-09-01
070323003149 2007-03-23 BIENNIAL STATEMENT 2006-09-01
000929000613 2000-09-29 CERTIFICATE OF INCORPORATION 2000-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4253977707 2020-05-01 0202 PPP 490 ellendale ave, rye brook, NY, 10573
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rye brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code -
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 10156.94
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1489752 Interstate 2024-07-02 30000 2023 4 3 Private(Property)
Legal Name ANTONIO GRECO INC
DBA Name T G LANDSCCAPE CONTRACTOR
Physical Address 490 ELLENDALE AVE, PORT CHESTER, NY, 10573, US
Mailing Address 490 ELLENDALE AVE, PORT CHESTER, NY, 10573, US
Phone (914) 934-8567
Fax (914) 934-7565
E-mail AGRECOINC@VERIZON.NET

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: 30 Mar 2025

Sources: New York Secretary of State