Search icon

INDEPENDENT LANDSCAPING CORPORATION

Company Details

Name: INDEPENDENT LANDSCAPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1974 (51 years ago)
Entity Number: 340449
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-225-3136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MAZZURCO Chief Executive Officer 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
0900005-DCA Active Business 2007-07-27 2025-02-28

History

Start date End date Type Value
2022-05-13 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2024-04-30 Address 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2022-05-13 2024-04-30 Address 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1998-05-05 2022-05-13 Address 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1998-05-05 2022-05-13 Address 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1993-09-02 1998-05-05 Address 248-54 54TH AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
1993-01-05 1998-05-05 Address 248-54 54TH AVE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
1993-01-05 1998-05-05 Address 248-54 54TH AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
1974-04-04 1993-09-02 Address 149-57 45TH AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1974-04-04 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430022039 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220513000474 2022-05-13 BIENNIAL STATEMENT 2022-05-13
200227002024 2020-02-27 BIENNIAL STATEMENT 2019-04-01
170127002034 2017-01-27 BIENNIAL STATEMENT 2016-04-01
140627002174 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120525002463 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100415003362 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080507002432 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060511003054 2006-05-11 BIENNIAL STATEMENT 2006-04-01
C348879-2 2004-06-16 ASSUMED NAME CORP INITIAL FILING 2004-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-17 No data 45 DRIVE, FROM STREET 202 STREET TO STREET 204 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed in compliance with expansion joint seal.
2019-08-05 No data 48 STREET, FROM STREET 28 AVENUE TO STREET AMTRAK RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation 4 flags on sidewalk
2019-05-08 No data 166 STREET, FROM STREET 33 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2018-10-20 No data 158 STREET, FROM STREET 43 AVENUE TO STREET 45 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags repaired in kind, expansion joints sealed
2018-10-05 No data 20 ROAD, FROM STREET 154 STREET TO STREET MURRAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored
2018-09-20 No data 160 STREET, FROM STREET 27 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored
2018-09-20 No data 28 AVENUE, FROM STREET 160 STREET TO STREET 161 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored
2018-08-06 No data 45 DRIVE, FROM STREET 202 STREET TO STREET 204 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No Work Done. Permit Expired
2018-06-27 No data 164 STREET, FROM STREET 35 AVENUE TO STREET CROCHERON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2018-06-19 No data 48 STREET, FROM STREET 28 AVENUE TO STREET AMTRAK RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored expansion joints sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632270 RENEWAL INVOICED 2023-04-21 100 Home Improvement Contractor License Renewal Fee
3632269 TRUSTFUNDHIC INVOICED 2023-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300033 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300034 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2987527 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987526 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545541 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2545540 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1901463 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1901464 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603177300 2020-04-30 0202 PPP 250-17 RUSHMORE TER, LITTLE NECK, NY, 11362
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36743.84
Forgiveness Paid Date 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3540784 Intrastate Non-Hazmat 2024-02-10 - - 1 2 Private(Property)
Legal Name INDEPENDENT LANDSCAPING CORPORATION
DBA Name -
Physical Address 25017 RUSHMORE TER, LITTLE NECK, NY, 11362-1364, US
Mailing Address 25017 RUSHMORE TER, LITTLE NECK, NY, 11362-1364, US
Phone (646) 335-7235
Fax -
E-mail MAZZURCOP@YAHOO.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: 18 Mar 2025

Sources: New York Secretary of State