Search icon

FIORINI LANDSCAPE, INC.

Company Details

Name: FIORINI LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1971 (54 years ago)
Entity Number: 305441
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 124 HALF HOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIORINI LANDSCAPE, INC. DOS Process Agent 124 HALF HOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
THOMAS FIORINI Chief Executive Officer 124 HALF HOLLOW RD, MELVILLE, NY, United States, 11747

Permits

Number Date End date Type Address
Q042021078A17 2021-03-19 2021-04-17 REPLACE SIDEWALK ROCKAWAY BOULEVARD, QUEENS, FROM STREET 148 AVENUE TO STREET 175 STREET
Q042021067A93 2021-03-08 2021-04-06 REPLACE SIDEWALK ULMER STREET, QUEENS, FROM STREET WHITESTONE EXPRESSWAY SR W UNP TO STREET 28 AVENUE
X042021012A05 2021-01-12 2021-02-10 REPLACE SIDEWALK EAST 149 STREET, BRONX, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE
Q042021005A43 2021-01-05 2021-02-03 REPLACE SIDEWALK ULMER STREET, QUEENS, FROM STREET WHITESTONE EXPRESSWAY SR W UNP TO STREET 28 AVENUE
Q042020329A18 2020-11-24 2021-01-03 REPLACE SIDEWALK ULMER STREET, QUEENS, FROM STREET WHITESTONE EXPRESSWAY SR W UNP TO STREET 28 AVENUE

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 124 HALF HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250508002462 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230612001316 2023-06-12 BIENNIAL STATEMENT 2023-04-01
210421060381 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190419060345 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170419006296 2017-04-19 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
354900.00
Total Face Value Of Loan:
354900.00
Date:
2020-05-03
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:
354900.00
Total Face Value Of Loan:
354900.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354900
Current Approval Amount:
354900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
357404.02
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354900
Current Approval Amount:
354900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
357492.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 253-2449
Add Date:
2006-12-04
Operation Classification:
Private(Property)
power Units:
27
Drivers:
18
Inspections:
14
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
FIORINI LANDSCAPE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State