Search icon

ANGELO GIUGLIANO LANDSCAPING CORP.

Company Details

Name: ANGELO GIUGLIANO LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723598
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1043-83rd street, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-745-2991

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO GIUGLIANO DOS Process Agent 1043-83rd street, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ANGELO GIUGLIANO Chief Executive Officer 1043-83RD STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1102818-DCA Active Business 2002-02-27 2025-02-28

Permits

Number Date End date Type Address
13156 2012-03-02 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2002-01-25 2004-01-07 Address 1042 82ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115000001 2021-11-15 BIENNIAL STATEMENT 2021-11-15
141020002048 2014-10-20 BIENNIAL STATEMENT 2014-01-01
120227002645 2012-02-27 BIENNIAL STATEMENT 2012-01-01
080303003515 2008-03-03 BIENNIAL STATEMENT 2008-01-01
060221002979 2006-02-21 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593913 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3593912 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3311730 TRUSTFUNDHIC INVOICED 2021-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3311731 RENEWAL INVOICED 2021-03-24 100 Home Improvement Contractor License Renewal Fee
2972532 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2972531 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547027 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2547026 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2005113 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2005114 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
15250.00
Total Face Value Of Loan:
15250.00
Date:
2020-04-29
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:
15962.00
Total Face Value Of Loan:
15962.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15962
Current Approval Amount:
15962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16122.06
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15250
Current Approval Amount:
15250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15394.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State