Search icon

PLASTINO & SON LANDSCAPE CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLASTINO & SON LANDSCAPE CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4200048
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2157 WEST 6TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-266-6316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2157 WEST 6TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1422198-DCA Inactive Business 2012-03-16 2015-02-28

History

Start date End date Type Value
2012-02-08 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120208000698 2012-02-08 CERTIFICATE OF INCORPORATION 2012-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1982928 PROCESSING INVOICED 2015-02-13 25 License Processing Fee
1982929 DCA-SUS CREDITED 2015-02-13 75 Suspense Account
1934315 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934316 RENEWAL CREDITED 2015-01-07 100 Home Improvement Contractor License Renewal Fee
1136567 TRUSTFUNDHIC INVOICED 2013-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1136568 CNV_TFEE INVOICED 2013-07-03 7.46999979019165 WT and WH - Transaction Fee
1225840 RENEWAL INVOICED 2013-07-03 100 Home Improvement Contractor License Renewal Fee
1136569 LICENSE INVOICED 2012-03-16 75 Home Improvement Contractor License Fee
1136571 FINGERPRINT INVOICED 2012-03-16 75 Fingerprint Fee
1136570 TRUSTFUNDHIC INVOICED 2012-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214049 Office of Administrative Trials and Hearings Issued Settled 2016-09-02 250 2016-09-11 Failed to timely notify Commission of a material information submitted to the Commission
TWC-213060 Office of Administrative Trials and Hearings Issued Settled 2016-02-26 200 2016-03-02 Failed to timely notify Commission of a principal

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
102300.00
Total Face Value Of Loan:
102300.00
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:
23120.00
Total Face Value Of Loan:
23120.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23120
Current Approval Amount:
23120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23325.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-04-22
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State