Search icon

AWESOME LANDSCAPING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AWESOME LANDSCAPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2002 (23 years ago)
Entity Number: 2801027
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: PO Box 627, Armonk, NY, United States, 10504
Principal Address: 51 OLD MT KISCO RD, ARMONK, NY, United States, 10504

Contact Details

Phone +1 914-273-3824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AWESOME LANDSCAPING CORPORATION DOS Process Agent PO Box 627, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
ASIM S ALI-RIZA Chief Executive Officer PO BOX 627, 51 OLD MT KISCO RD, ARMONK, NY, United States, 10504

Licenses

Number Status Type Date End date
2082586-DCA Active Business 2019-02-26 2025-02-28

History

Start date End date Type Value
2024-08-01 2024-08-01 Address PO BOX 627, 51 OLD MT KISCO RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address PO BOX 627, 51 OLD MT KISCO RD, ARMONK, NY, 10504, 0627, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-20 2024-08-01 Address PO BOX 627, ARMONK, NY, 10504, 0627, USA (Type of address: Service of Process)
2004-09-20 2024-08-01 Address PO BOX 627, 51 OLD MT KISCO RD, ARMONK, NY, 10504, 0627, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801041397 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220901003396 2022-09-01 BIENNIAL STATEMENT 2022-08-01
201005060184 2020-10-05 BIENNIAL STATEMENT 2020-08-01
180802006793 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006541 2016-08-02 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597769 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3297588 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2966904 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966900 FINGERPRINT INVOICED 2019-01-23 75 Fingerprint Fee
2966896 LICENSE INVOICED 2019-01-23 25 Home Improvement Contractor License Fee
2966897 BLUEDOT INVOICED 2019-01-23 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
46630.00
Total Face Value Of Loan:
46630.00
Date:
2020-05-03
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:
46208.00
Total Face Value Of Loan:
46208.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-03
Type:
Fat/Cat
Address:
11 WAGO AVENUE, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46208
Current Approval Amount:
46208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46671.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State