Search icon

"LOOKS GREAT" SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: "LOOKS GREAT" SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497327
ZIP code: 11746
County: Suffolk
Place of Formation: Delaware
Address: 140 West 10th St., Unit B, Huntington Station, NY, United States, 11746

Contact Details

Phone +1 516-369-8445

Chief Executive Officer

Name Role Address
KRISTIAN AGOGLIA Chief Executive Officer 140 WEST 10TH ST., UNIT B, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
"LOOKS GREAT" SERVICES, INC DOS Process Agent 140 West 10th St., Unit B, Huntington Station, NY, United States, 11746

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CARLOS RUIZ
User ID:
P3286697

Commercial and government entity program

CAGE number:
4JF69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2030-04-23
SAM Expiration:
2026-04-21

Contact Information

POC:
CARLOS RUIZ

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 200 E 2ND ST #28, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 140 WEST 10TH ST., UNIT B, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 7 LAWRENCE HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 200 E 2ND ST #28, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 7 LAWRENCE HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327000263 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230309001268 2023-03-09 BIENNIAL STATEMENT 2023-03-01
221129002371 2022-11-29 BIENNIAL STATEMENT 2021-03-01
130614006121 2013-06-14 BIENNIAL STATEMENT 2013-03-01
090316002792 2009-03-16 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS13P0020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
31500.00
Base And Exercised Options Value:
31500.00
Base And All Options Value:
31500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-20
Description:
VEGETATIVE DEBRIS REMOVAL IN ALB QUARANTINE ZONE AND NON ALB ZONES
Naics Code:
113310: LOGGING
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
W912DS13C0018
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
102375.00
Base And Exercised Options Value:
102375.00
Base And All Options Value:
102375.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-19
Description:
PROVIDE CLEAN FILL FOR STUMP VOIDS
Naics Code:
113310: LOGGING
Product Or Service Code:
S299: HOUSEKEEPING- OTHER
Procurement Instrument Identifier:
W912DS13P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4150.00
Base And Exercised Options Value:
4150.00
Base And All Options Value:
4150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-24
Description:
REMOVAL OF TWO HAZARDOUS TREES - BRONX
Naics Code:
113310: LOGGING
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2010-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1200000.00
Total Face Value Of Loan:
1200000.00

Trademarks Section

Serial Number:
76321526
Mark:
LOOKS GREAT SERVICES, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2001-10-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LOOKS GREAT SERVICES, INC.

Goods And Services

For:
LANDSCAPE GARDENING DESIGN FOR OTHERS; LANDSCAPE GARDENING FOR OTHERS, NAMELY, EXTERIOR LANDSCAPE MAINTENANCE, TREE CARE, TREE REMOVAL, DRAINAGE, HOLIDAY DECORATING OF EXTERIOR LANDSCAPE; NON-BUILDING DEMOLITION SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-06
Type:
Planned
Address:
ROSLYN RD & ARGYLE RD., ROSLYN HEIGHTS, NY, 11577
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-26
Type:
Complaint
Address:
NY-100 & NY-118, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$149,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,382.39
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $119,200
Rent: $29,800

Court Cases

Court Case Summary

Filing Date:
2024-10-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FRAZIER,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
"LOOKS GREAT" SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FRAZIER,
Party Role:
Plaintiff
Party Name:
"LOOKS GREAT" SERVICES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State