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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
36400.00
Total Face Value Of Loan:
36400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36400
Current Approval Amount:
36400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36743.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-12-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State