Search icon

SINGH LANDSCAPING & LAWN SPRINKLER CORP.

Company claim

Is this your business?

Get access!

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
Q022025064A05 2025-03-05 2025-06-07 TEMP. CONST. SIGNS/MARKINGS 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
Q022025064A03 2025-03-05 2025-06-07 CROSSING SIDEWALK 217 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q022025064A04 2025-03-05 2025-06-07 OCCUPANCY OF SIDEWALK AS STIPULATED 217 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 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

History

Start date End date Type Value
2025-05-02 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
20885.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
173634.04
Total Face Value Of Loan:
173634.04
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:
315000.00
Total Face Value Of Loan:
315000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315000
Current Approval Amount:
315000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
317485.48
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173634.04
Current Approval Amount:
173634.04
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174904.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State