Search icon

PLASTINO & SON LANDSCAPE CONTRACTORS INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2734627709 2020-05-01 0202 PPP 2157 W 6TH ST, BROOKLYN, NY, 11223
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23120
Loan Approval Amount (current) 23120
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 4
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 23325.81
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2882258 Intrastate Non-Hazmat 2018-09-25 30000 2017 2 3 Priv. Pass. (Business)
Legal Name PLASTINO & SON LANDSCAPE CONTRACTORS INC
DBA Name -
Physical Address 2157 W 6TH ST, BROOKLYN, NY, 11223, US
Mailing Address 2157 W 6TH ST, BROOKLYN, NY, 11223, US
Phone (718) 755-1924
Fax -
E-mail CHRISADJAMI@GMAIL.COM

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: 26 Mar 2025

Sources: New York Secretary of State