Search icon

R.C. & SONS LANDSCAPING, INC.

Company Details

Name: R.C. & SONS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769726
ZIP code: 11552
County: Nassau
Place of Formation: New York
Principal Address: 711 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552
Address: 711 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
ROCCO COVINO Chief Executive Officer 711 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Permits

Number Date End date Type Address
7192 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 711 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2021-12-01 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-27 2023-06-21 Address 711 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2002-05-21 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-21 2023-06-21 Address 711 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621002729 2023-06-21 BIENNIAL STATEMENT 2022-05-01
200506061738 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501007406 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160516006303 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140702007014 2014-07-02 BIENNIAL STATEMENT 2014-05-01
120926002400 2012-09-26 BIENNIAL STATEMENT 2012-05-01
100722002958 2010-07-22 BIENNIAL STATEMENT 2010-05-01
080530003182 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060526002386 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040527002451 2004-05-27 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4055277207 2020-04-27 0235 PPP 722 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552-3230
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47750
Loan Approval Amount (current) 47750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-3230
Project Congressional District NY-04
Number of Employees 10
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48366.77
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State