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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
47750.00
Total Face Value Of Loan:
47750.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47750
Current Approval Amount:
47750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48366.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State