Search icon

LARRY'S LANDSCAPING SERVICES, INC.

Headquarter

Company Details

Name: LARRY'S LANDSCAPING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941063
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 116 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10605
Principal Address: 116 South Broadway, White Plains, NY, United States, 10605

Shares Details

Shares issued 300

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LARRY'S LANDSCAPING SERVICES, INC., CONNECTICUT 0790612 CONNECTICUT

DOS Process Agent

Name Role Address
HILARIO MAGANA DOS Process Agent 116 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
HILARIO MAGANA Chief Executive Officer 116 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 116 SOUTH BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10
2023-03-28 2024-07-15 Address 116 SOUTH BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-07-15 Address MARIA CHRISTINA GALVAN, 540 North Avenue, New Rochelle, NY, 10801, USA (Type of address: Service of Process)
2022-01-03 2023-03-28 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10
2003-08-11 2023-03-28 Address C/O MICHAEL CERVANTES, 65 COURT ST OFFICE #5, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process)
2003-08-11 2022-01-03 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240715004038 2024-07-15 BIENNIAL STATEMENT 2024-07-15
230328003049 2023-03-28 BIENNIAL STATEMENT 2021-08-01
030811000332 2003-08-11 CERTIFICATE OF INCORPORATION 2003-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882038701 2021-03-31 0202 PPS 116 S Broadway, White Plains, NY, 10605-1406
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40715
Loan Approval Amount (current) 40715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1406
Project Congressional District NY-16
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40991.64
Forgiveness Paid Date 2021-12-07
5469378203 2020-08-07 0202 PPP 116 SOUTH BROADWAY, WHITE PLAINS, NY, 10605-1406
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-1406
Project Congressional District NY-16
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29043.01
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1579864 Intrastate Non-Hazmat 2024-02-13 20000 2021 3 4 Private(Property)
Legal Name LARRY'S LANDSCAPING SERVICES INC
DBA Name -
Physical Address 116 SOUTH BROADWAY, WHITE PLAINS, NY, 10605, US
Mailing Address 116 SOUTH BROADWAY, WHITE PLAINS, NY, 10605, US
Phone (914) 681-0577
Fax (914) 686-1562
E-mail LARRYSMAGANA@AOL.COM

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: 29 Mar 2025

Sources: New York Secretary of State