Search icon

LEAF IT TO ME LANDSCAPING CORP.

Company Details

Name: LEAF IT TO ME LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001149
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Principal Address: 6 EAST MAIN ST, STE 5, RIVERHEAD, NY, United States, 11901
Address: 85 Wildwood Drive, Calverton, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 Wildwood Drive, Calverton, NY, United States, 11933

Chief Executive Officer

Name Role Address
JASON M PEREZ Chief Executive Officer 6 EAST MAIN ST, STE 5, RIVERHEAD, NY, United States, 11901

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KG4CS9F5RTC8
CAGE Code:
8JMU5
UEI Expiration Date:
2021-03-30

Business Information

Activation Date:
2020-04-14
Initial Registration Date:
2020-03-30

Permits

Number Date End date Type Address
16794 2016-12-29 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 6 EAST MAIN ST, STE 5, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-01-12 Address 110 TIMBER DR, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2023-06-21 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-21 Address 6 EAST MAIN ST, STE 5, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240112001624 2024-01-12 BIENNIAL STATEMENT 2024-01-12
230621002380 2023-06-21 BIENNIAL STATEMENT 2022-01-01
210723001651 2021-07-23 BIENNIAL STATEMENT 2021-07-23
180214002033 2018-02-14 BIENNIAL STATEMENT 2018-01-01
040116000301 2004-01-16 CERTIFICATE OF INCORPORATION 2004-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02420P1EA01200
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-05-07
Total Dollars Obligated:
6649.98
Current Total Value Of Award:
6649.98
Potential Total Value Of Award:
6649.98
Description:
THE PURPOSE OF THIS MODIFICATION IS TO DEOBILGATE EXCESS FUNDS AND CLOSEOUT THIS CONTRACT.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
83195.00
Total Face Value Of Loan:
83195.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83195
Current Approval Amount:
83195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84161.43

Motor Carrier Census

DBA Name:
NITROGENX LAWN CARE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-21
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State