Search icon

PRIME LANDSCAPE SERVICES, LLC

Company Details

Name: PRIME LANDSCAPE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3008725
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 15 TRINITY PL, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 646-734-4401

Phone +1 718-442-2929

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 TRINITY PL, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2039564-DCA Active Business 2016-06-27 2025-02-28
1185330-DCA Inactive Business 2004-11-24 2015-02-28

History

Start date End date Type Value
2010-03-19 2014-04-01 Address 15 TRINITY PL, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2004-02-04 2010-03-19 Address 450 MANOR RD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002160 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120319002826 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100319003429 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080206002257 2008-02-06 BIENNIAL STATEMENT 2008-02-01
070330002110 2007-03-30 BIENNIAL STATEMENT 2006-02-01
040719000693 2004-07-19 AFFIDAVIT OF PUBLICATION 2004-07-19
040719000689 2004-07-19 AFFIDAVIT OF PUBLICATION 2004-07-19
040204000389 2004-02-04 ARTICLES OF ORGANIZATION 2004-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-10-26 No data WESTERVELT AVENUE, FROM STREET CARROLL PLACE TO STREET ST MARKS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repair
2013-10-23 No data ELIZABETH STREET, FROM STREET CARY AVENUE TO STREET CASTLETON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w repair 2 flags
2013-01-13 No data ELIZABETH STREET, FROM STREET CARY AVENUE TO STREET CASTLETON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw
2012-08-24 No data WESTERVELT AVENUE, FROM STREET CARROLL PLACE TO STREET ST MARKS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk found constructed
2011-12-20 No data WESTERVELT AVENUE, FROM STREET CARROLL PLACE TO STREET ST MARKS PLACE No data Street Construction Inspections: Active Department of Transportation crew working atoi

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549302 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549303 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3293061 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3293060 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256543 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256542 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3008400 TRUSTFUNDHIC INVOICED 2019-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3008401 RENEWAL INVOICED 2019-03-27 100 Home Improvement Contractor License Renewal Fee
2485224 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485223 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220020 Office of Administrative Trials and Hearings Issued Settled 2020-09-02 100 2020-09-03 Failed to disclose the hiring of its employees within 10 business days

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634838810 2021-04-13 0202 PPS 15 Trinity Pl, Staten Island, NY, 10310-1231
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68710
Loan Approval Amount (current) 68710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1231
Project Congressional District NY-11
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69542.05
Forgiveness Paid Date 2022-07-08
6321587808 2020-06-01 0202 PPP 15 Trinity Pl, Staten Island, NY, 10310
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70702.41
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2924223 Intrastate Non-Hazmat 2016-08-30 - - 7 3 Private(Property)
Legal Name PRIME LANDSCAPE SERVICES LLC
DBA Name -
Physical Address 15 TRINITY PL, STATEN ISLAND, NY, 10310-1231, US
Mailing Address 15 TRINITY PL, STATEN ISLAND, NY, 10310-1231, US
Phone (718) 442-2929
Fax (718) 442-3565
E-mail DSBURNS1@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