Search icon

FRANGELLA LANDSCAPING INC.

Company Details

Name: FRANGELLA LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2009 (15 years ago)
Entity Number: 3892785
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 31 LESLIE AVE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-273-9215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMELA FRANGELLA DOS Process Agent 31 LESLIE AVE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ALFREDO FRANGELLA Chief Executive Officer 31 LESLIE AVE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1345434-DCA Active Business 2010-02-16 2025-02-28

Permits

Number Date End date Type Address
17692 2020-03-25 2026-02-28 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
140319002065 2014-03-19 BIENNIAL STATEMENT 2013-12-01
111229002059 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091228000121 2009-12-28 CERTIFICATE OF INCORPORATION 2009-12-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610338 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610339 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3298753 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298754 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3001385 RENEWAL INVOICED 2019-03-12 100 Home Improvement Contractor License Renewal Fee
3001384 TRUSTFUNDHIC INVOICED 2019-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555672 TRUSTFUNDHIC INVOICED 2017-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555673 RENEWAL INVOICED 2017-02-20 100 Home Improvement Contractor License Renewal Fee
2000701 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
2000700 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217372 Office of Administrative Trials and Hearings Issued Settled 2019-03-22 150 2019-04-08 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)
TWC-213172 Office of Administrative Trials and Hearings Issued Settled 2015-10-19 250 2016-04-21 Failure to comply with a Commission Directive
TWC-211613 Office of Administrative Trials and Hearings Issued Settled 2015-04-08 250 2015-05-02 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048467703 2020-05-01 0202 PPP 31 LESLIE AVE, STATEN ISLAND, NY, 10305
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8270
Loan Approval Amount (current) 8270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8357.35
Forgiveness Paid Date 2021-05-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1997861 Intrastate Non-Hazmat 2010-02-22 - - 2 1 Auth. For Hire
Legal Name FRANGELLA LANDSCAPING INC
DBA Name -
Physical Address 31 LESLIE AVENUE, STATEN ISLAND, NY, 10305, US
Mailing Address 31 LESLIE AVENUE, STATEN ISLAND, NY, 10305, US
Phone (718) 273-9215
Fax -
E-mail CARMELA.FRANGELLA06@STJOHNS.EDU

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: 27 Mar 2025

Sources: New York Secretary of State