Search icon

JOSEPH SOFIELD CITY-SCAPE, INC.

Company Details

Name: JOSEPH SOFIELD CITY-SCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1975 (50 years ago)
Entity Number: 377026
ZIP code: 11001
County: Suffolk
Place of Formation: New York
Address: 5 WILLIS AVENUE, FLORAL PARK, NY, United States, 11001
Principal Address: 5 WILLIS AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH H SOFIELD Chief Executive Officer 5 WILLIS AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WILLIS AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 5 WILLIS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2001-08-08 2023-10-20 Address 5 WILLIS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2001-02-12 2023-10-20 Address 5 WILLIS AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1975-08-12 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-08-12 2001-02-12 Address 52 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020002595 2023-10-20 BIENNIAL STATEMENT 2023-08-01
111006002203 2011-10-06 BIENNIAL STATEMENT 2011-08-01
090812002096 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070906002611 2007-09-06 BIENNIAL STATEMENT 2007-08-01
20061020073 2006-10-20 ASSUMED NAME LLC INITIAL FILING 2006-10-20

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215990 Office of Administrative Trials and Hearings Issued Settled 2018-06-25 500 2018-07-09 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
73198.00
Total Face Value Of Loan:
73198.00
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:
68032.00
Total Face Value Of Loan:
68032.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68032
Current Approval Amount:
68032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68812.48
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73198
Current Approval Amount:
73198
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73637.19

Motor Carrier Census

DBA Name:
CITY-SCAPE LANDSCAPING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 437-5829
Add Date:
2006-03-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State