Search icon

ANTONIO NATALE LANDSCAPING, INC.

Company Details

Name: ANTONIO NATALE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860375
ZIP code: 11596
County: Queens
Place of Formation: New York
Activity Description: Antonio Natale Landscaping, Inc does landscaping and masonry work.
Address: 79 Hillside Ave, Williston Park, NY, United States, 11596

Contact Details

Phone +1 718-598-0346

Phone +1 516-248-4582

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER MILETIC Chief Executive Officer 79 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
JENNIFER MILETIC DOS Process Agent 79 Hillside Ave, Williston Park, NY, United States, 11596

Licenses

Number Status Type Date End date
2006042-DCA Active Business 2014-04-10 2025-02-28

Permits

Number Date End date Type Address
X012025142A40 2025-05-22 2025-05-30 TREE PITS ST ANNS AVENUE, BRONX, FROM STREET EAST 143 STREET TO STREET EAST 144 STREET
X012025142B81 2025-05-22 2025-05-30 TREE PITS COLLEGE AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET
X012025142A41 2025-05-22 2025-05-30 TREE PITS EAST 164 STREET, BRONX, FROM STREET JEROME AVENUE TO STREET NYCTA SUBWAY
X012025140B50 2025-05-20 2025-05-30 TREE PITS EAST MOSHOLU PARKWAY SOUTH, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET BRIGGS AVENUE
X012025136B01 2025-05-16 2025-06-16 TREE PITS RESERVOIR AVENUE, BRONX, FROM STREET BEND TO STREET WEBB AVENUE

History

Start date End date Type Value
2024-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-22 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-22 2024-05-22 Address 201 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 79 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2016-02-26 2024-05-22 Address 201 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000575 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220407002799 2022-04-07 BIENNIAL STATEMENT 2021-01-01
160226006094 2016-02-26 BIENNIAL STATEMENT 2015-01-01
130108006881 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110124002208 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592454 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592455 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3397825 LICENSE REPL INVOICED 2021-12-23 15 License Replacement Fee
3302118 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302119 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2992596 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2992597 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2581122 RENEWAL INVOICED 2017-03-27 100 Home Improvement Contractor License Renewal Fee
2581121 TRUSTFUNDHIC INVOICED 2017-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1993075 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
308477.00
Total Face Value Of Loan:
308477.00
Date:
2020-04-15
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:
186045.00
Total Face Value Of Loan:
186045.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308477
Current Approval Amount:
308477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310015.16
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186045
Current Approval Amount:
186045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188073.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State