Search icon

PRIMO'S LANDSCAPING INC.

Company Details

Name: PRIMO'S LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588938
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 7 KINGSTON AVENUE, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERCY R MONTES, SR Chief Executive Officer 7 KINGSTON AVENUE, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
PERCY R MONTES, SR DOS Process Agent 7 KINGSTON AVENUE, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2003-01-14 2011-02-03 Address 7 KINGSTON AVE., CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2003-01-14 2011-02-03 Address 7 KINGSTON AVE., CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2003-01-14 2011-02-03 Address 7 KINGSTON AVE., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2001-01-02 2003-01-14 Address 407 MALLARD WAY, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130123006007 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110203003113 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090120003059 2009-01-20 BIENNIAL STATEMENT 2009-01-01
061215002761 2006-12-15 BIENNIAL STATEMENT 2007-01-01
050302002783 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030114002003 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010102000321 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-05 No data PONTON AVENUE, FROM STREET BLONDELL AVENUE TO STREET EAST TREMONT AVENUE No data Street Construction Inspections: Active Department of Transportation respondent secured additional permit as requested.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3927078304 2021-01-22 0202 PPS 7 Kingston Ave, Cortlandt Manor, NY, 10567-7400
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49400
Loan Approval Amount (current) 49400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-7400
Project Congressional District NY-17
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49721.1
Forgiveness Paid Date 2021-09-21
8637957110 2020-04-15 0202 PPP 7 Kingston Avenue, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49400
Loan Approval Amount (current) 49400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49755.41
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State