Search icon

M. BONILLA LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. BONILLA LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (24 years ago)
Entity Number: 2719767
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Activity Description: We specialize in providing comprehensive residential and commercial landscaping, construction, and remodeling services tailored to enhance both indoor and outdoor spaces. Whether you're looking to upgrade your home, revamp your business, or create a harmonious outdoor retreat, we have the skills and expertise to deliver exceptional results. Commercial & Residential Landscaping & Construction Services: Custom Landscape Design: We work with you to create personalized designs. Hardscaping: We specialize in the installation of patios, retaining walls, fences, driveways, walkways, fire pits, and other structural elements to elevate your landscape. Lawn and Garden Care: Offering routine lawn maintenance, seasonal clean-ups, irrigation systems. Commercial & Residential Construction Services Offered: Painting Remodeling - Bathroom/ Kitchen Demolition Fence installation Roofing Rebar Sidewalk Driveway Concrete Paving
Address: 145 GALVANI STREET, COPIAGUE, NY, United States, 11726
Principal Address: 104 E PENNYWOOD AVE, ROOSEVELT, NY, United States, 11575

Contact Details

Phone +1 516-984-9018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANTOS M. BONILLA DOS Process Agent 145 GALVANI STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
SANTOS BONILLA Chief Executive Officer M BONILLA LANDSCAPING INC, 104 EAST PENNYWOOD AVENUE, ROOSEVELT, NY, United States, 11575

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SANTOS BONILLA
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business
User ID:
P3370038
Trade Name:
M. EMPIRE MASONRY & HOME IMPROVEMENT

Unique Entity ID

Unique Entity ID:
MS82CBBC9LV5
CAGE Code:
0XQF5
UEI Expiration Date:
2026-02-07

Business Information

Doing Business As:
M. EMPIRE MASONRY & HOME IMPROVEMENT
Activation Date:
2025-02-11
Initial Registration Date:
2025-02-07

Licenses

Number Status Type Date End date
1318497-DCA Active Business 2009-05-15 2025-02-28

Permits

Number Date End date Type Address
M012022021A42 2022-01-21 2022-02-16 FUEL OIL LINE - PROTECTED EAST 82 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022022021B12 2022-01-21 2022-02-16 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 82 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042021004A01 2021-01-04 2021-01-22 REPAIR SIDEWALK EAST 109 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
Q042020351A29 2020-12-16 2020-12-31 REPAIR SIDEWALK 159 AVENUE, QUEENS, FROM STREET 86 STREET TO STREET 87 STREET
M042020349A06 2020-12-14 2020-12-31 REPAIR SIDEWALK EAST 109 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2023-04-17 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-28 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-14 2020-10-21 Address C/O BROMBERG & CIEBOWITZ, 9 LAKEVILLE LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021000077 2020-10-21 CERTIFICATE OF AMENDMENT 2020-10-21
060214002380 2006-02-14 BIENNIAL STATEMENT 2006-01-01
020116000287 2002-01-16 CERTIFICATE OF INCORPORATION 2002-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587067 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3289919 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289920 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
2939780 TRUSTFUNDHIC INVOICED 2018-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939781 RENEWAL INVOICED 2018-12-06 100 Home Improvement Contractor License Renewal Fee
2521157 TRUSTFUNDHIC INVOICED 2016-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521158 RENEWAL INVOICED 2016-12-27 100 Home Improvement Contractor License Renewal Fee
1934334 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee
1934594 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
954930 TRUSTFUNDHIC INVOICED 2013-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
8479.00
Total Face Value Of Loan:
8479.00
Date:
2020-05-14
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:
9958.00
Total Face Value Of Loan:
9958.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,958
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,080.54
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $9,958
Jobs Reported:
3
Initial Approval Amount:
$8,479
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,529.87
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $8,479

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2008-10-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State