Search icon

ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP.

Company Details

Name: ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1969 (56 years ago)
Entity Number: 271639
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 53-46 97 PLACE, CORONA, NY, United States, 11368
Principal Address: 53-46 97TH PLACE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. PROFIT SHARING PLAN 2023 112168309 2024-10-01 ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 561730
Sponsor’s telephone number 7185927632
Plan sponsor’s address 53-46 97TH PLACE, CORONA, NY, 11368
ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. CASH BALANCE PLAN 2023 112168309 2024-10-01 ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 7185927632
Plan sponsor’s address 53-46 97TH PLACE, CORONA, NY, 11368
ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. PROFIT SHARING PLAN 2022 112168309 2023-10-10 ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 561730
Sponsor’s telephone number 7185927632
Plan sponsor’s address 53-46 97TH PLACE, CORONA, NY, 11368
ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. CASH BALANCE PLAN 2022 112168309 2023-10-10 ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 7185927632
Plan sponsor’s address 53-46 97TH PLACE, CORONA, NY, 11368
ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. CASH BALANCE PLAN 2021 112168309 2022-09-20 ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 7185927632
Plan sponsor’s address 53-46 97TH PLACE, CORONA, NY, 11368
ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. PROFIT SHARING PLAN 2021 112168309 2022-09-20 ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 561730
Sponsor’s telephone number 7185927632
Plan sponsor’s address 53-46 97TH PLACE, CORONA, NY, 11368
ROCCO AGOSTINO LANDSCAPING & GENERAL CONTRACTOR CORP. CASH BALANCE PLAN 2020 112168309 2021-09-28 ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 7185927632
Plan sponsor’s address 53-46 97TH PLACE, CORONA, NY, 11368

Chief Executive Officer

Name Role Address
DOMINICK AGOSTINO Chief Executive Officer 53-46 97TH PLACE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
DOMINICK AGOSTINO DOS Process Agent 53-46 97 PLACE, CORONA, NY, United States, 11368

Permits

Number Date End date Type Address
Q012025022B66 2025-01-22 2025-02-21 NYC PARKS - RECONSTRUCTION CONTRACT 147 AVENUE, QUEENS, FROM STREET BROOKVILLE PARK BOUNDARY TO STREET BODY OF WATER
Q012024214C70 2024-08-01 2024-08-23 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 164 STREET, QUEENS, FROM STREET 65 AVENUE TO STREET 67 AVENUE
Q012024214C54 2024-08-01 2024-08-23 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 164 STREET, QUEENS, FROM STREET 65 AVENUE TO STREET 67 AVENUE
Q012024214C46 2024-08-01 2024-08-23 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 164 STREET, QUEENS, FROM STREET 65 AVENUE TO STREET 67 AVENUE
Q012024214C49 2024-08-01 2024-08-09 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 164 STREET, QUEENS, FROM STREET 65 AVENUE TO STREET 67 AVENUE
Q012024214C52 2024-08-01 2024-08-23 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 164 STREET, QUEENS, FROM STREET 65 AVENUE TO STREET 67 AVENUE
Q012024074A11 2024-03-14 2024-05-01 NYC PARKS - RECONSTRUCTION CONTRACT-PROT 164 STREET, QUEENS, FROM STREET 65 AVENUE TO STREET 67 AVENUE
Q012023262A10 2023-09-19 2023-09-29 NYC PARKS - RECONSTRUCTION CONTRACT LIBERTY AVENUE, QUEENS, FROM STREET 172 STREET TO STREET 173 STREET
Q012023171B52 2023-06-20 2023-09-15 NYC PARKS - RECONSTRUCTION CONTRACT LIBERTY AVENUE, QUEENS, FROM STREET 172 STREET TO STREET 173 STREET
Q012023069A51 2023-03-10 2023-06-16 NYC PARKS - RECONSTRUCTION CONTRACT-PROT LIBERTY AVENUE, QUEENS, FROM STREET 172 STREET TO STREET 173 STREET

History

Start date End date Type Value
1969-01-27 1995-06-16 Address 94-65 CORONA AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060627 2019-01-07 BIENNIAL STATEMENT 2019-01-01
180326006159 2018-03-26 BIENNIAL STATEMENT 2017-01-01
150115006764 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130206002111 2013-02-06 BIENNIAL STATEMENT 2013-01-01
20121221038 2012-12-21 ASSUMED NAME CORP INITIAL FILING 2012-12-21
110201002598 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090113002165 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070117002393 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050207002040 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030103002245 2003-01-03 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-11 No data EAST 180 STREET, FROM STREET MAPES AVENUE TO STREET PROSPECT AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Construction Signs, drums was removed I/F/O The PARK.
2021-05-07 No data SURREY PLACE, FROM STREET KILDARE ROAD TO STREET TUDOR ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Tree out planted at given address
2021-05-06 No data EAST 180 STREET, FROM STREET MAPES AVENUE TO STREET PROSPECT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP. Has 2 construction signs ''No Parking Anytime'' posted on the s/w poles. Also barricades with RAL markings in the p/l. Need to be remove ASAP. Permit expired.
2020-11-08 No data BERGEN STREET, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation TREE PIT
2020-11-08 No data ALBANY AVENUE, FROM STREET PARK PLACE TO STREET STERLING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation tree pits
2020-11-08 No data PACIFIC STREET, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation TREE PIT
2020-11-08 No data PACIFIC STREET, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation TREE PIT
2020-08-11 No data BERGEN STREET, FROM STREET 6 AVENUE TO STREET CARLTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s\w cut ok
2020-07-20 No data BERGEN STREET, FROM STREET 6 AVENUE TO STREET CARLTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok
2020-07-17 No data BERGEN STREET, FROM STREET 6 AVENUE TO STREET CARLTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s\w TREE PITS

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283675 0216000 2008-05-14 VAN CORTLANDT PARK BALLFIELD, BRONX, NY, 10463
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2008-05-14
Case Closed 2008-09-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-06-18
Abatement Due Date 2008-06-23
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-06-18
Abatement Due Date 2008-06-23
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2008-06-18
Abatement Due Date 2008-06-23
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-06-18
Abatement Due Date 2008-06-23
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-06-18
Abatement Due Date 2008-06-23
Nr Instances 1
Nr Exposed 4
Gravity 02
311283782 0216000 2008-05-14 HARRIS PARK (W 205 ST. & GOULDEN AVE), BRONX, NY, 10468
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-07-23
Emphasis L: LANDSCPE, S: TRENCHING, S: STRUCK-BY, N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2008-09-27

Related Activity

Type Referral
Activity Nr 202752457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-07-29
Abatement Due Date 2008-08-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-07-29
Abatement Due Date 2008-08-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366217307 2020-04-29 0202 PPP 53-46 97th Place, Corona, NY, 11368
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250900
Loan Approval Amount (current) 250900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 24
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253766.45
Forgiveness Paid Date 2021-06-29
7642588505 2021-03-06 0202 PPS 5346 97th Pl, Corona, NY, 11368-3027
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274070
Loan Approval Amount (current) 274070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3027
Project Congressional District NY-14
Number of Employees 24
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277726.77
Forgiveness Paid Date 2022-07-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1240447 Intrastate Non-Hazmat 2004-04-26 8000 2003 1 3 Auth. For Hire, Private(Property)
Legal Name ROCCO AGOSTINO LANDSCAPE & GENERAL CONTRACTOR CORP
DBA Name -
Physical Address 53-46 97TH PLACE, CORONA, NY, 11368, US
Mailing Address 53-46 97TH PLACE, CORONA, NY, 11368, US
Phone (718) 592-8198
Fax (718) 592-3930
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State