Search icon

LANDWORK CONTRACTORS, INC.

Headquarter

Company Details

Name: LANDWORK CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2006 (19 years ago)
Entity Number: 3329895
ZIP code: 10541
County: Putnam
Place of Formation: New York
Principal Address: 14 EAST HILL RD, CORTLANDT MANOR, NY, United States, 10567
Address: 144 Buckshollow Road, Mahopac, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE RUGGIERO Chief Executive Officer 144 BUCKSHOLLOW ROAD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
LANDWORK CONTRACTORS, INC. DOS Process Agent 144 Buckshollow Road, Mahopac, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
2978369
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
830452793
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 144 BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-03-02 2024-03-02 Address 57 ROUTE 6, SUITE 208, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2024-03-02 2024-03-02 Address 14 EAST MILL RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2024-03-02 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240302001335 2024-03-02 BIENNIAL STATEMENT 2024-03-02
231023001201 2023-10-23 BIENNIAL STATEMENT 2022-03-01
120503002065 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100323002761 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080327002803 2008-03-27 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
148130.00
Total Face Value Of Loan:
148130.00
Date:
2020-04-23
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148130
Current Approval Amount:
148130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149928.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 293-0094
Add Date:
2008-04-09
Operation Classification:
Private(Property)
power Units:
11
Drivers:
9
Inspections:
5
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State