Search icon

NIGHTINGALE LANDSCAPES, INC.

Company Details

Name: NIGHTINGALE LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (23 years ago)
Entity Number: 2716716
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 537 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIGHTINGALE LANDSCAPES, INC. DOS Process Agent 537 GRAND BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GENE NIGHTINGALE Chief Executive Officer 537 GRAND BLVD., DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 537 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address PO BOX 130, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 100 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-01-03 Address C/O STEVEN CHRISTIANSEN, PLLC, 141 JACKSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2010-01-28 2020-12-22 Address C/O STEVEN CHRISTIANSEN, PLLC, 141 JACKSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2006-03-03 2014-02-21 Address 141 JACKSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2004-01-29 2010-01-28 Address 141 JACKSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2004-01-29 2006-03-03 Address 537 GRAND BLVD, LOWER LEVEL, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2004-01-29 2024-01-03 Address PO BOX 130, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2002-01-09 2004-01-29 Address 74 HAZARD AVENUE, FIRST FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003081 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220118001140 2022-01-18 BIENNIAL STATEMENT 2022-01-18
201222060445 2020-12-22 BIENNIAL STATEMENT 2020-01-01
140221002521 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120206002288 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100128002589 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080129002886 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060303002678 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040129002517 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020109000304 2002-01-09 CERTIFICATE OF INCORPORATION 2002-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1314737401 2020-05-04 0235 PPP 537 Grand blvd, Deer park, NY, 11729
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14215.27
Loan Approval Amount (current) 14215.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14357.03
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1513578 Intrastate Non-Hazmat 2006-06-12 10000 2005 2 1 Private(Property)
Legal Name NIGHTINGALE LANDSCAPES INC
DBA Name -
Physical Address 537 CORAND BLVD, DEER PARK, NY, 11729, US
Mailing Address P O BOX 130, DEER PARK, NY, 11729, US
Phone (631) 667-1481
Fax (631) 667-1481
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: 30 Mar 2025

Sources: New York Secretary of State