Search icon

JOHN J. BARILE LANDSCAPING, INC.

Headquarter

Company Details

Name: JOHN J. BARILE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2008 (17 years ago)
Entity Number: 3731037
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: Po Box 656, Purchase, NY, United States, 10577
Principal Address: 634 ANDERSON HILL RD, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. BARILE LANDSCAPING, INC. DOS Process Agent Po Box 656, Purchase, NY, United States, 10577

Agent

Name Role Address
JOHN J. BARILE Agent 634 ANDERSON HILL ROAD, WESTCHSESTER, NY, 10577

Chief Executive Officer

Name Role Address
JOHN J BARILE Chief Executive Officer 634 ANDERSON HILL RD, PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
1216216
State:
CONNECTICUT

Permits

Number Date End date Type Address
10023 2009-05-01 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 634 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2018-11-06 2024-02-29 Address 634 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2018-11-06 2024-02-29 Address PO BOX 656, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2016-08-16 2018-11-06 Address 520 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2016-08-16 2018-11-06 Address 520 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229002354 2024-02-29 BIENNIAL STATEMENT 2024-02-29
181106006854 2018-11-06 BIENNIAL STATEMENT 2018-10-01
161006006339 2016-10-06 BIENNIAL STATEMENT 2016-10-01
160816006359 2016-08-16 BIENNIAL STATEMENT 2014-10-01
121017006252 2012-10-17 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
33177.00
Total Face Value Of Loan:
33177.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-26
Type:
Complaint
Address:
92 LAKE STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33177
Current Approval Amount:
33177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33405.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 253-8667
Add Date:
2010-12-08
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
4
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State