Search icon

ELEGANT LAWNS & LANDSCAPING, INC.

Company Details

Name: ELEGANT LAWNS & LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2010 (15 years ago)
Entity Number: 3951141
ZIP code: 11096
County: Nassau
Place of Formation: New York
Activity Description: We provide landscaping maintenance services as well as installation of landscaping and modification.
Address: 260 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096
Principal Address: 260 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Contact Details

Phone +1 516-398-0565

Phone +1 877-591-5296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RABINOWITZ Chief Executive Officer 260 DOUGHTY BLVD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096

Form 5500 Series

Employer Identification Number (EIN):
272671428
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1379864-DCA Active Business 2011-01-04 2025-02-28

Permits

Number Date End date Type Address
15555 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 260 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2014-05-28 2024-05-10 Address 260 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2010-05-18 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-18 2024-05-10 Address 260 DOUGHTY BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001631 2024-05-10 BIENNIAL STATEMENT 2024-05-10
221206002145 2022-12-06 BIENNIAL STATEMENT 2022-05-01
140528006005 2014-05-28 BIENNIAL STATEMENT 2014-05-01
100518000455 2010-05-18 CERTIFICATE OF INCORPORATION 2010-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539268 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539269 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3263289 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263290 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
2920879 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920880 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2529838 TRUSTFUNDHIC INVOICED 2017-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529839 RENEWAL INVOICED 2017-01-10 100 Home Improvement Contractor License Renewal Fee
1938806 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee
1938745 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
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:
74552.00
Total Face Value Of Loan:
74552.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-05-12
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State