Search icon

BAY RIDGE LANDSCAPING INC.

Company Details

Name: BAY RIDGE LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472469
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 167 AUBURN AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-354-7393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 AUBURN AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
PAUL BOSCO Chief Executive Officer 167 AUBURN AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2019819-DCA Inactive Business 2015-03-20 2017-02-28
1385141-DCA Inactive Business 2011-03-17 2013-06-30

History

Start date End date Type Value
2009-08-13 2011-04-29 Address 167 AUBURN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-08-13 2011-04-29 Address 167 AUBURN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2007-02-05 2011-04-29 Address 167 AUBURN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205007387 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110429002397 2011-04-29 BIENNIAL STATEMENT 2011-02-01
090813003083 2009-08-13 BIENNIAL STATEMENT 2009-02-01
070205000503 2007-02-05 CERTIFICATE OF INCORPORATION 2007-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2023491 LICENSE INVOICED 2015-03-20 100 Home Improvement Contractor License Fee
2023493 TRUSTFUNDHIC INVOICED 2015-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2023499 FINGERPRINT CREDITED 2015-03-20 75 Fingerprint Fee
1063223 LICENSE INVOICED 2011-03-17 125 Home Improvement Contractor License Fee
1063222 FINGERPRINT INVOICED 2011-03-17 75 Fingerprint Fee
1063224 TRUSTFUNDHIC INVOICED 2011-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210834 Office of Administrative Trials and Hearings Issued Settled 2014-10-28 250 2014-11-21 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020927708 2020-05-01 0202 PPP 167 AUBURN AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State