Search icon

A-1 LAND CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-1 LAND CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2004 (21 years ago)
Entity Number: 3084153
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 1527 RIDGE RD, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON A LOMBARDI Chief Executive Officer 1527 RIDGE RD, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
A-1 LAND CARE, INC. DOS Process Agent 1527 RIDGE RD, LEWISTON, NY, United States, 14092

Form 5500 Series

Employer Identification Number (EIN):
710970014
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

Permits

Number Date End date Type Address
90959 No data No data Mined land permit approx. 500' north of Ridge Rd (Rte 104), approx. 1500' east of intersection with Model City Rd
13828 2013-03-13 2025-09-30 Pesticide use No data

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 1527 RIDGE RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2010-08-03 2024-06-10 Address 1527 RIDGE RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2006-06-28 2010-08-03 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2006-06-28 2010-08-03 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2004-07-29 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610000611 2024-06-10 BIENNIAL STATEMENT 2024-06-10
190111002039 2019-01-11 BIENNIAL STATEMENT 2018-07-01
100803003400 2010-08-03 BIENNIAL STATEMENT 2010-07-01
060628002380 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040729000252 2004-07-29 CERTIFICATE OF INCORPORATION 2004-07-29

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
201541.40
Total Face Value Of Loan:
201541.40
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
199054.00
Total Face Value Of Loan:
199054.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-11
Type:
Complaint
Address:
225 COMO PARK BLVD., CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-09
Type:
Prog Related
Address:
1300 ELMWOOD AVENUE, BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201541.4
Current Approval Amount:
201541.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204224.94
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199054
Current Approval Amount:
199054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200296.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 754-2622
Add Date:
2006-06-05
Operation Classification:
Private(Property)
power Units:
18
Drivers:
18
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State