Search icon

LA PISTA LANDSCAPE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA PISTA LANDSCAPE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2561891
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 21 abbey drive, commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 abbey drive, commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
NELSON MEJIA Chief Executive Officer 21 ABBEY DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-09-18 2024-09-18 Address PO BOX 3062, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 21 ABBEY DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2006-04-03 2024-09-18 Address PO BOX 3062, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2006-04-03 2024-09-18 Address PO BOX 3062, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2003-03-06 2006-04-03 Address 122 PLUNKETT STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918003030 2024-09-18 BIENNIAL STATEMENT 2024-09-18
081112002944 2008-11-12 BIENNIAL STATEMENT 2008-10-01
060403003006 2006-04-03 BIENNIAL STATEMENT 2004-10-01
030306002985 2003-03-06 BIENNIAL STATEMENT 2002-10-01
001011000217 2000-10-11 CERTIFICATE OF INCORPORATION 2000-10-11

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
25415.00
Total Face Value Of Loan:
25415.00
Date:
2020-05-03
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:
23900.00
Total Face Value Of Loan:
23900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$25,415
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,415
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,478.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,415
Jobs Reported:
6
Initial Approval Amount:
$23,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,138.34
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $23,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-09
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
5
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State