Search icon

PERFECT TOUCH LANDSCAPING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFECT TOUCH LANDSCAPING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2967917
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 217 ASBURY AVE, Westbury, NY, United States, 11590
Principal Address: CARLOS HERNANDEZ, 217 ASBURY AVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 347-996-7871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFECT TOUCH LANDSCAPING LTD. DOS Process Agent 217 ASBURY AVE, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
CARLOS HERNANDEZ Chief Executive Officer 217 ASBURY AVE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1310783-DCA Active Business 2009-03-10 2025-02-28

History

Start date End date Type Value
2023-07-31 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-22 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-22 2023-04-24 Address 29-16 212TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424002478 2023-04-24 BIENNIAL STATEMENT 2021-10-01
031022000344 2003-10-22 CERTIFICATE OF INCORPORATION 2003-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563894 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563895 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3307016 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307017 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
2975480 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975481 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2577326 RENEWAL INVOICED 2017-03-20 100 Home Improvement Contractor License Renewal Fee
2577330 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910741 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910742 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227822 Office of Administrative Trials and Hearings Issued Calendared 2023-10-19 350 No data Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-213220 Office of Administrative Trials and Hearings Issued Settled 2015-10-19 250 2016-04-02 Failure to comply with a Commission Directive
TWC-208335 Office of Administrative Trials and Hearings Issued Settled 2013-10-28 300 No data Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83600.00
Total Face Value Of Loan:
83600.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-07-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State