Search icon

G. DELLA PASQUA LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. DELLA PASQUA LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (25 years ago)
Entity Number: 2596637
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 38 HILLSIDE TER, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-227-7329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 HILLSIDE TER, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
GIOVANNI DELLA PASQUA Chief Executive Officer 38 HILLSIDE TER, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
1073240-DCA Inactive Business 2011-04-01 2023-02-28

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 38 HILLSIDE TER, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-14 2025-03-04 Address 38 HILLSIDE TER, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2018-02-14 2025-03-04 Address 38 HILLSIDE TER, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2003-01-13 2018-02-14 Address 242 ASPEN KNOLLS WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304001573 2025-03-04 BIENNIAL STATEMENT 2025-03-04
180214002027 2018-02-14 BIENNIAL STATEMENT 2017-01-01
030113002764 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010122000638 2001-01-22 CERTIFICATE OF INCORPORATION 2001-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3282207 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282208 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
2964617 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2964616 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571946 RENEWAL INVOICED 2017-03-08 100 Home Improvement Contractor License Renewal Fee
2519329 DCA-SUS CREDITED 2016-12-22 75 Suspense Account
2519328 PROCESSING INVOICED 2016-12-22 25 License Processing Fee
2486549 TRUSTFUNDHIC INVOICED 2016-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486550 RENEWAL CREDITED 2016-11-08 100 Home Improvement Contractor License Renewal Fee
1988398 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229013 Office of Administrative Trials and Hearings Issued Settled 2024-04-15 500 2024-05-30 A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-210272 Office of Administrative Trials and Hearings Issued Settled 2014-08-05 3000 2015-06-15 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
19920.00
Total Face Value Of Loan:
19920.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,920
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,195.61
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $19,920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State