Search icon

ROSAMILIA LANDSCAPING INC.

Company Details

Name: ROSAMILIA LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1977 (48 years ago)
Entity Number: 445687
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 23 WAMPUS LAKE DR, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ROSAMILIA Chief Executive Officer 23 WAMPUS LAKE DR, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WAMPUS LAKE DR, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1993-03-30 2006-01-10 Address 145 ROLLING HILLS ROAD, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1993-03-30 2006-01-10 Address 145 ROLLING HILLS ROAD, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1993-03-30 2006-01-10 Address 145 ROLLING HILLS ROAD, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1977-08-22 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-08-22 1993-03-30 Address 49 WOODSIDE AVENUE, E WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216000034 2022-12-16 BIENNIAL STATEMENT 2021-08-01
20110104003 2011-01-04 ASSUMED NAME LLC INITIAL FILING 2011-01-04
060110002755 2006-01-10 BIENNIAL STATEMENT 2005-08-01
030903002729 2003-09-03 BIENNIAL STATEMENT 2003-08-01
011009002611 2001-10-09 BIENNIAL STATEMENT 2001-08-01
930922002790 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930330002049 1993-03-30 BIENNIAL STATEMENT 1992-08-01
A423775-3 1977-08-22 CERTIFICATE OF INCORPORATION 1977-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595700 0216000 2006-09-22 11 RAILSIDE AVE, WHITE PLAINS, NY, 10605
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-11-30
Emphasis L: LANDSCPE
Case Closed 2007-12-11

Related Activity

Type Complaint
Activity Nr 205177389
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2006-12-06
Abatement Due Date 2006-12-11
Current Penalty 294.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2006-12-06
Abatement Due Date 2006-12-11
Current Penalty 294.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-12-06
Abatement Due Date 2006-12-11
Current Penalty 588.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2006-12-06
Abatement Due Date 2006-12-11
Current Penalty 236.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100333 C03 IA1
Issuance Date 2006-12-06
Abatement Due Date 2006-12-11
Current Penalty 588.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
301459806 0216000 1998-08-19 DOUGLAS G. GRAFFLIN SCHOOL, CHAPPAQUA, NY, 10514
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-08-20
Emphasis N: TRENCH
Case Closed 1999-01-28

Related Activity

Type Referral
Activity Nr 202022471
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-12-10
Abatement Due Date 1998-12-15
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1998-12-10
Abatement Due Date 1998-12-15
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 1998-12-10
Abatement Due Date 1998-12-15
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-12-10
Abatement Due Date 1998-12-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-12-10
Abatement Due Date 1998-12-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8698977207 2020-04-28 0202 PPP 23 WAMPUS LAKE DRIVE, ARMONK, NY, 10504
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24274.85
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State