Search icon

ROBERT BELLO LANDSCAPE SERVICE INC.

Company Details

Name: ROBERT BELLO LANDSCAPE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1975 (50 years ago)
Entity Number: 359081
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1614 EAST 31ST ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO DEBARTOLI Chief Executive Officer 1614 EAST 31ST ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1614 EAST 31ST ST, BROOKLYN, NY, United States, 11234

Permits

Number Date End date Type Address
B012025093B70 2025-04-03 2025-07-01 TREE PITS - PROTECTED WEST 5 STREET, BROOKLYN, FROM STREET AVENUE O TO STREET AVENUE P
B012025093C61 2025-04-03 2025-07-01 TREE PITS - PROTECTED 65 STREET, BROOKLYN, FROM STREET 23 AVENUE TO STREET WEST 5 STREET
B012025093C60 2025-04-03 2025-07-01 TREE PITS - PROTECTED 65 STREET, BROOKLYN, FROM STREET 23 AVENUE TO STREET WEST 4 STREET
B012025093C59 2025-04-03 2025-07-01 TREE PITS - PROTECTED 65 STREET, BROOKLYN, FROM STREET WEST 3 STREET TO STREET WEST 4 STREET
B012025093C58 2025-04-03 2025-07-01 TREE PITS AVENUE O, BROOKLYN, FROM STREET WEST 4 STREET TO STREET WEST 5 STREET
B012025093B98 2025-04-03 2025-07-01 TREE PITS - PROTECTED 65 STREET, BROOKLYN, FROM STREET DAHILL ROAD TO STREET WEST 1 STREET
B012025093B78 2025-04-03 2025-07-01 TREE PITS - PROTECTED DAHILL ROAD, BROOKLYN, FROM STREET 64 STREET TO STREET 65 STREET
B012025093B77 2025-04-03 2025-07-01 TREE PITS WEST 8 STREET, BROOKLYN, FROM STREET AVENUE O TO STREET BEND
B012025093B76 2025-04-03 2025-07-01 TREE PITS BAY PARKWAY, BROOKLYN, FROM STREET 67 STREET TO STREET 68 STREET
B012025093B75 2025-04-03 2025-07-01 TREE PITS WEST 9 STREET, BROOKLYN, FROM STREET AVENUE O TO STREET BAY PARKWAY

History

Start date End date Type Value
2024-10-03 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-04 2003-01-16 Address 1726 E. 29TH ST., BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1997-03-04 2003-01-16 Address 1726 E. 29TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1997-03-04 2003-01-16 Address 1726 E. 29TH ST., BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1995-06-09 1997-03-04 Address 1614 EAST 31ST ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1995-06-09 1997-03-04 Address 1614 EAST 31ST ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090204002592 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070309003049 2007-03-09 BIENNIAL STATEMENT 2007-01-01
20050609026 2005-06-09 ASSUMED NAME LLC INITIAL FILING 2005-06-09
050211002818 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030116002510 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010119002658 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990114002362 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970304002187 1997-03-04 BIENNIAL STATEMENT 1997-01-01
950609002228 1995-06-09 BIENNIAL STATEMENT 1994-01-01
A204124-4 1975-01-02 CERTIFICATE OF INCORPORATION 1975-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-24 No data BEDFORD AVENUE, FROM STREET SHORE PARKWAY TO STREET VOORHIES AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR issued in error
2024-09-23 No data BEDFORD AVENUE, FROM STREET SHORE PARKWAY TO STREET VOORHIES AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued in office.
2024-06-09 No data BEDFORD AVENUE, FROM STREET SHORE PARKWAY TO STREET VOORHIES AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk flag repaired with no permit taken out, after CAR. DG4issued.
2024-05-21 No data 81 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Active Department of Transportation crew on site actively working
2024-05-15 No data BAY 28 STREET, FROM STREET BATH AVENUE TO STREET CROPSEY AVENUE No data Street Construction Inspections: Active Department of Transportation I OBSERVED ABOVE RESPONDENT BLOCKED/CLOSED ENTIRE ROADWAY TO VEHICLE TRAFFIC “SAFETY CONES, FLAGGER AND DUMP TRUCKS” WITHOUT A DOT PERMIT. RESPONDENT ID BY DOT PERMIT # B012024092A21
2024-05-02 No data BEDFORD AVENUE, FROM STREET SHORE PARKWAY TO STREET VOORHIES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk lifted due to uprooting of tree causing hazardous condition for pedestrians walking please make area safe
2023-12-18 No data AVENUE R, FROM STREET EAST 18 STREET TO STREET EAST 19 STREET No data Street Construction Inspections: Complaint Department of Transportation Three cones surrounding saw cuts for tree pit. Permit active and site in compliance.
2023-05-31 No data BRIGHTON 7 STREET, FROM STREET BANNER AVENUE TO STREET SHORE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Tree pit installed
2023-05-31 No data BRIGHTON 7 STREET, FROM STREET BANNER AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Tree pit installed
2023-05-30 No data BRIGHTWATER AVENUE, FROM STREET BRIGHTON 15 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Tree pit installed

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304521495 0215000 2001-08-07 2630 STILLWELL AVE., BROOKLYN, NY, 11224
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-08-07
Emphasis L: FALL
Case Closed 2002-01-03

Related Activity

Type Accident
Activity Nr 100851104

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A03
Issuance Date 2001-12-13
Abatement Due Date 2001-12-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 C02 I
Issuance Date 2001-12-13
Abatement Due Date 2001-12-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841007907 2020-06-14 0202 PPP 2056 76 Street, Brooklyn, NY, 11214-1306
Loan Status Date 2020-07-03
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14572
Loan Approval Amount (current) 14572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-1306
Project Congressional District NY-11
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1376622 Intrastate Non-Hazmat 2005-05-25 30000 2004 6 6 Auth. For Hire
Legal Name ROBERT BELLO LANDSCAPE SERVICE INC
DBA Name -
Physical Address 1614 E 31ST STREET, BROOKLYN, NY, 11234, US
Mailing Address 1614 E 31ST STREET, BROOKLYN, NY, 11234, US
Phone (718) 382-7496
Fax (718) 382-7496
E-mail -

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