Search icon

LOSPOTO LANDSCAPING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOSPOTO LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620576
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2299 CAMBRELENG AVENUE, BRONX, NY, United States, 10458
Principal Address: 2299 cambreleng avenue, bronx, NY, United States, 10458

Contact Details

Phone +1 718-220-1088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARDO LOSPOTO Chief Executive Officer 2299 CAMBRELENG AVENUE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2299 CAMBRELENG AVENUE, BRONX, NY, United States, 10458

Links between entities

Type:
Headquarter of
Company Number:
3220359
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2033294-DCA Inactive Business 2016-02-16 2017-02-28
1355882-DCA Inactive Business 2010-05-24 2015-02-28

Permits

Number Date End date Type Address
15674 2012-07-16 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2025-02-26 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-22 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-22 2025-02-26 Address 2299 CAMBRELENG AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226001531 2025-02-26 BIENNIAL STATEMENT 2025-02-26
080122000849 2008-01-22 CERTIFICATE OF INCORPORATION 2008-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2277034 TRUSTFUNDHIC INVOICED 2016-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2277032 LICENSE INVOICED 2016-02-12 75 Home Improvement Contractor License Fee
1014431 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051266 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
1014432 TRUSTFUNDHIC INVOICED 2011-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051267 RENEWAL INVOICED 2011-02-16 125 Home Improvement Contractor License Renewal Fee
1014434 LICENSE INVOICED 2010-05-24 275 Home Improvement Contractor License Fee
1014433 CNV_TFEE INVOICED 2010-05-24 5.5 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45694.58

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 220-0899
Add Date:
2008-05-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-12-16
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State