Search icon

UNITED LAWN SPRINKLER INC

Company Details

Name: UNITED LAWN SPRINKLER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4047037
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 21-03 160TH STREET, WHITESTONE, NY, United States, 11357
Principal Address: 21-03 160 STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-0920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NDOC LULI Chief Executive Officer 21-03 160TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
UNITED LAWN SPRINKLER INC DOS Process Agent 21-03 160TH STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1411935-DCA Active Business 2011-10-25 2025-02-28

History

Start date End date Type Value
2013-01-08 2015-03-27 Address 17-12 UTOPIA PKWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2011-01-26 2015-03-27 Address 17-12 UTOPIA PKWY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150327006194 2015-03-27 BIENNIAL STATEMENT 2015-01-01
130108006091 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110127000527 2011-01-27 CERTIFICATE OF AMENDMENT 2011-01-27
110126000208 2011-01-26 CERTIFICATE OF INCORPORATION 2011-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578384 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578385 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3291252 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291253 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2941390 RENEWAL INVOICED 2018-12-10 100 Home Improvement Contractor License Renewal Fee
2941389 TRUSTFUNDHIC INVOICED 2018-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511413 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2511412 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2280736 LICENSE REPL INVOICED 2016-02-19 15 License Replacement Fee
2280739 LICENSEDOC10 INVOICED 2016-02-19 10 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238397708 2020-05-01 0202 PPP 2103 160TH ST, WHITESTONE, NY, 11357
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29015
Loan Approval Amount (current) 29015
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29383.07
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State