Name: | HOLLY LANDSCAPING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2001 (24 years ago) |
Entity Number: | 2619909 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5036 Jericho Tpke, Suite 302, Commack, NY, United States, 11725 |
Principal Address: | 198 LAUREL RD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL C PEREZ | Chief Executive Officer | 198 LAUREL RD, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5036 Jericho Tpke, Suite 302, Commack, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 198 LAUREL RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2003-03-24 | 2023-05-10 | Address | 198 LAUREL RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-03-23 | 2023-05-10 | Address | 198 LAUREL ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510000691 | 2023-05-10 | BIENNIAL STATEMENT | 2023-03-01 |
221228001617 | 2022-12-28 | BIENNIAL STATEMENT | 2021-03-01 |
030324002526 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010323000414 | 2001-03-23 | CERTIFICATE OF INCORPORATION | 2001-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3908278408 | 2021-02-05 | 0235 | PPP | 503 5th Ave, East Northport, NY, 11731-2307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1670487 | Intrastate Non-Hazmat | 2007-07-26 | - | - | 2 | 1 | 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: 30 Mar 2025
Sources: New York Secretary of State