Search icon

GREENLAWNS OF NEW YORK, INC.

Company Details

Name: GREENLAWNS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2005 (19 years ago)
Entity Number: 3293443
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 11 Hulse Road, East Setauket NY 11733, East Setauket, NY, United States, 11733
Principal Address: 11 HULSE ROAD, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARY IEVOLI DOS Process Agent 11 Hulse Road, East Setauket NY 11733, East Setauket, NY, United States, 11733

Chief Executive Officer

Name Role Address
GARY IEVOLI Chief Executive Officer 11 HULSE ROAD, EAST SETAUKET, NY, United States, 11733

Permits

Number Date End date Type Address
13971 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 11 HULSE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-01 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-15 2024-11-04 Address 11 HULSE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2009-12-15 2024-11-04 Address 11 HULSE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2007-12-07 2009-12-15 Address 11 HULSE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2007-12-07 2009-12-15 Address 11 HULSE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2005-12-15 2009-12-15 Address 11 HULSE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000168 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221206002177 2022-12-06 BIENNIAL STATEMENT 2021-12-01
180126006112 2018-01-26 BIENNIAL STATEMENT 2017-12-01
140122002203 2014-01-22 BIENNIAL STATEMENT 2013-12-01
111220002507 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091215002817 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071207002014 2007-12-07 BIENNIAL STATEMENT 2007-12-01
051215000522 2005-12-15 CERTIFICATE OF INCORPORATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420207203 2020-04-15 0235 PPP 11 Hulse Rd, East Setauket, NY, 11733-3627
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-3627
Project Congressional District NY-01
Number of Employees 22
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127390.41
Forgiveness Paid Date 2022-03-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3477674 Intrastate Non-Hazmat 2024-11-08 1 2023 3 3 Exempt For Hire
Legal Name GREENLAWNS OF NEW YORK
DBA Name AMC
Physical Address 11 HULSE RD, EAST SETAUKET, NY, 11733, US
Mailing Address 11 HULSE RD, EAST SETAUKET, NY, 11733, US
Phone (631) 580-7939
Fax (631) 467-1692
E-mail INFO@AMCLAWNS.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