Search icon

UNITED LANDSCAPES INC.

Company Details

Name: UNITED LANDSCAPES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3170289
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 248-35 VAN ZANDT AVE., LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 917-299-2057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248-35 VAN ZANDT AVE., LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1215208-DCA Inactive Business 2009-10-29 2011-06-30

History

Start date End date Type Value
2022-03-14 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-01 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-01 2022-03-14 Address 248-35 VAN ZANDT AVE., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220314000932 2022-03-14 ERRONEOUS ENTRY 2022-03-14
DP-2150960 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110816000164 2011-08-16 ERRONEOUS ENTRY 2011-08-16
DP-1977049 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050301000141 2005-03-01 CERTIFICATE OF INCORPORATION 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
804686 RENEWAL INVOICED 2009-10-30 100 Home Improvement Contractor License Renewal Fee
924374 TRUSTFUNDHIC INVOICED 2009-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
924375 TRUSTFUNDHIC INVOICED 2007-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
804687 RENEWAL INVOICED 2007-05-29 100 Home Improvement Contractor License Renewal Fee
924376 LICENSE INVOICED 2005-11-30 100 Home Improvement Contractor License Fee
924377 FINGERPRINT INVOICED 2005-11-29 75 Fingerprint Fee
924378 TRUSTFUNDHIC INVOICED 2005-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5395138404 2021-02-08 0202 PPS 11241 Queens Blvd Ste 201, Forest Hills, NY, 11375-5564
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118512
Loan Approval Amount (current) 118512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-5564
Project Congressional District NY-06
Number of Employees 19
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120093.24
Forgiveness Paid Date 2022-06-14
3652977209 2020-04-27 0202 PPP 248-35 VAN ZANDT AVENUE, LITTLE NECK, NY, 11362
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118512.5
Loan Approval Amount (current) 118512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 23
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119967.12
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
2875287 Intrastate Non-Hazmat 2016-04-07 - - 1 1 Auth. For Hire, Private(Property)
Legal Name UNITED LANDSCAPES INC
DBA Name -
Physical Address 24835 VAN ZANDT AVE , LITTLE NECK, NY, 11362-1240, US
Mailing Address 24835 VAN ZANDT AVE , LITTLE NECK, NY, 11362-1240, US
Phone (718) 631-0008
Fax -
E-mail HECTORVILLAGRAN1953@HOTMAIL.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