Search icon

IMPERIAL LANDSCAPE CONSTRUCTION OF L.I. INC.

Company Details

Name: IMPERIAL LANDSCAPE CONSTRUCTION OF L.I. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2002 (23 years ago)
Entity Number: 2769998
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 2 BIRD LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS MAIR DOS Process Agent 2 BIRD LANE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
THOMAS MAIR Chief Executive Officer 2 BIRD LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 2 BIRD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-01-22 2024-06-05 Address 2 BIRD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-01-22 2024-06-05 Address 2 BIRD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-07-14 2014-01-22 Address 2 BIRD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2010-07-14 2014-01-22 Address 2 BIRD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-02-01 2014-01-22 Address 2 BIRD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2002-05-22 2010-02-01 Address THOMAS G MAIR, 2 BIRD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2002-05-22 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240605000835 2024-06-05 BIENNIAL STATEMENT 2024-06-05
140501007082 2014-05-01 BIENNIAL STATEMENT 2014-05-01
140122006257 2014-01-22 BIENNIAL STATEMENT 2012-05-01
100714003051 2010-07-14 BIENNIAL STATEMENT 2010-05-01
100201000303 2010-02-01 CERTIFICATE OF AMENDMENT 2010-02-01
020522000031 2002-05-22 CERTIFICATE OF INCORPORATION 2002-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939798308 2021-01-30 0235 PPS 2 Bird Ln, Hicksville, NY, 11801-4509
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10102
Loan Approval Amount (current) 10102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4509
Project Congressional District NY-03
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10176.8
Forgiveness Paid Date 2021-11-02
2316267705 2020-05-01 0235 PPP 2 BIRD LN, HICKSVILLE, NY, 11801
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10587
Loan Approval Amount (current) 10587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10693.35
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1583864 Intrastate Non-Hazmat 2021-01-14 15000 2009 2 1 Private(Property)
Legal Name IMPERIAL LANDSCAPE CONSTRUCTION OF L I INC
DBA Name -
Physical Address 2 BIRD LANE, HICKSVILLE, NY, 11801, US
Mailing Address 2 BIRD LANE, HICKSVILLE, NY, 11801, US
Phone (516) 933-2627
Fax -
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