Search icon

ALL SEASONS LANDSCAPING TS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SEASONS LANDSCAPING TS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825276
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 136 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 917-848-4871

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
THOMAS PILUSO Agent 136 CROWELL AVENUE, STATEN ISLAND, NY, 10314

DOS Process Agent

Name Role Address
THOMAS PILUSO DOS Process Agent 136 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
THOMAS PILUSO Chief Executive Officer 136 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1328059-DCA Active Business 2012-03-28 2025-02-28

History

Start date End date Type Value
2024-05-15 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-03-11 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2009-06-23 2024-03-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2009-06-23 2011-12-05 Address 136 CROWELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150610006317 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130905002005 2013-09-05 BIENNIAL STATEMENT 2013-06-01
111205002403 2011-12-05 BIENNIAL STATEMENT 2011-06-01
090623000013 2009-06-23 CERTIFICATE OF INCORPORATION 2009-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625409 RENEWAL INVOICED 2023-04-04 100 Home Improvement Contractor License Renewal Fee
3625408 TRUSTFUNDHIC INVOICED 2023-04-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3314167 RENEWAL INVOICED 2021-03-31 100 Home Improvement Contractor License Renewal Fee
3314166 TRUSTFUNDHIC INVOICED 2021-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2992345 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2992344 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562928 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2562927 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2021128 RENEWAL INVOICED 2015-03-18 100 Home Improvement Contractor License Renewal Fee
2021127 TRUSTFUNDHIC INVOICED 2015-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229884 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-29 2500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-216003 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-08-01 General Prohibitions
TWC-210749 Office of Administrative Trials and Hearings Issued Settled 2014-09-15 0 No data Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210748 Office of Administrative Trials and Hearings Issued Settled 2014-09-15 0 No data Failed to timely notify Commission of a material information submitted to the Commission
TWC-209361 Office of Administrative Trials and Hearings Issued Settled 2014-02-28 0 No data Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-8721 Office of Administrative Trials and Hearings Issued Settled 2012-04-24 500 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
62500.00
Total Face Value Of Loan:
24000.00
Date:
2020-06-05
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:
-75000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24219.62

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-04-13
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State