Search icon

DUNRITE LANDSCAPING, INC.

Company Details

Name: DUNRITE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4221711
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 646 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 38 SNOWBERRY LN, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERIS ALVARADO DOS Process Agent 646 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MERIS ALVARADO Chief Executive Officer 38 SNOWBERRY LN, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2023-02-23 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-26 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180419006324 2018-04-19 BIENNIAL STATEMENT 2018-03-01
161109006478 2016-11-09 BIENNIAL STATEMENT 2016-03-01
150326006041 2015-03-26 BIENNIAL STATEMENT 2014-03-01
120326000262 2012-03-26 CERTIFICATE OF INCORPORATION 2012-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343206967 0214700 2018-06-06 38 SNOWBERRY LANE, CENTRAL ISLIP, NY, 11749
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-06
Case Closed 2019-07-22

Related Activity

Type Referral
Activity Nr 1345141
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-06
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2018-06-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Dunrite Landscaping Inc.- On or about 12/14/17 the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439557404 2020-05-05 0235 PPP 38 SNOWBERRY LANE, ISLANDIA, NY, 11722
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25457.35
Loan Approval Amount (current) 25457.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25724.65
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State