Search icon

SINGH LANDSCAPING & LAWN SPRINKLER CORP.

Company Details

Name: SINGH LANDSCAPING & LAWN SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036515
ZIP code: 11429
County: Queens
Place of Formation: New York
Activity Description: Singh Landscaping & Lawn Sprinkler Corp. is a construction company that does landscaping and asphalt marking designs for playgrounds for New York City School Construction Authority and New York City Department of Parks and Recreation. Our landscaping and asphalt marking designs are the perfect addition to any playground area. We also install and repair sprinkler systems.
Address: 99-05 211TH STREET, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 99-05 211TH ST, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-740-3068

Website https://www.singhlandscaping.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-05 211TH STREET, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
RANJIT SINGH Chief Executive Officer 99-05 211TH ST, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
1305988-DCA Active Business 2008-12-12 2025-02-28

Permits

Number Date End date Type Address
Q022025064A04 2025-03-05 2025-06-07 OCCUPANCY OF SIDEWALK AS STIPULATED 217 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025064A03 2025-03-05 2025-06-07 CROSSING SIDEWALK 217 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025064A12 2025-03-05 2025-03-07 OCCUPANCY OF ROADWAY AS STIPULATED 217 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025064A05 2025-03-05 2025-06-07 TEMP. CONST. SIGNS/MARKINGS 217 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
B022025030A49 2025-01-30 2025-03-16 CROSSING SIDEWALK GATES AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
B022025030A48 2025-01-30 2025-03-16 OCCUPANCY OF SIDEWALK AS STIPULATED QUINCY STREET, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
B022025030A47 2025-01-30 2025-03-16 CROSSING SIDEWALK QUINCY STREET, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
B012025030B40 2025-01-30 2025-02-28 RESET, REPAIR OR REPLACE CURB-PROTECTED QUINCY STREET, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
B022025030A50 2025-01-30 2025-03-16 TEMP. CONST. SIGNS/MARKINGS GATES AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
Q042025006A49 2025-01-06 2025-02-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 224 STREET, QUEENS, FROM STREET 93 AVENUE TO STREET 93 ROAD

History

Start date End date Type Value
2025-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-08 2010-01-21 Address 99-05 211TH ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2008-05-08 2010-01-21 Address 99-05 211TH ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
2006-05-04 2008-05-08 Address 99-05 211ST ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140417006446 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120529002593 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100614002030 2010-06-14 BIENNIAL STATEMENT 2010-04-01
100121002361 2010-01-21 AMENDMENT TO BIENNIAL STATEMENT 2008-04-01
090731000735 2009-07-31 CERTIFICATE OF AMENDMENT 2009-07-31
080508003480 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060504002658 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040405000885 2004-04-05 CERTIFICATE OF INCORPORATION 2004-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-23 No data 93 AVENUE, FROM STREET 224 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance at this time.
2025-03-23 No data 93 AVENUE, FROM STREET 222 STREET TO STREET 224 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection. Permit expired.
2025-03-21 No data 224 STREET, FROM STREET 93 AVENUE TO STREET 93 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance.
2025-03-04 No data 93 AVENUE, FROM STREET 224 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Newly completed tangent ramps within the SW1 corner quadrant was found to be non ADA compliant. Measured and collected in prism on 3/4/25.
2025-02-28 No data 217 STREET, FROM STREET 23 ROAD TO STREET 24 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Construction equipment, Tank, in the parking lane. Opposite b.o. No permit for occupancy of the roadway. NOV issued. This is for the tank only. The other equipment, yodocks, have been here since 2022. Location needs additional research.
2025-02-20 No data 224 STREET, FROM STREET 93 AVENUE TO STREET 93 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance at this time.
2025-02-19 No data 224 STREET, FROM STREET 93 AVENUE TO STREET 93 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance at this time.
2025-02-16 No data QUINCY STREET, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation s/w clear
2025-02-16 No data GATES AVENUE, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation No temp sign posted
2025-02-06 No data 240 STREET, FROM STREET 93 AVENUE TO STREET 93 ROAD No data Street Construction Inspections: Pick-Up Department of Transportation Sidewalk under construction - no permit / NOV issued

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561653 RENEWAL INVOICED 2022-12-02 100 Home Improvement Contractor License Renewal Fee
3561652 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265164 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265163 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916293 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916292 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499510 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499509 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888685 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
1888684 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229898 Office of Administrative Trials and Hearings Issued Calendared 2024-08-22 500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-210077 Office of Administrative Trials and Hearings Issued Settled 2014-06-27 300 2014-07-05 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672847301 2020-04-28 0202 PPP 99-05 211TH ST, QUEENS VILLAGE, NY, 11429
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315000
Loan Approval Amount (current) 315000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 17
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 317485.48
Forgiveness Paid Date 2021-02-17
9872488308 2021-01-31 0202 PPS 9905 211th St, Queens Village, NY, 11429-1007
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173634.04
Loan Approval Amount (current) 173634.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-1007
Project Congressional District NY-05
Number of Employees 32
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174904.18
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State