Search icon

ALEX AGUILAR LANDSCAPING INC.

Company Details

Name: ALEX AGUILAR LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2014 (11 years ago)
Entity Number: 4511565
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 25 6TH STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEX AGUILAR DOS Process Agent 25 6TH STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ALEX AGUILAR Chief Executive Officer 25 6TH STREET, WESTBURY, NY, United States, 11590

Permits

Number Date End date Type Address
17408 2019-03-11 2024-10-31 Pesticide use No data

History

Start date End date Type Value
2014-01-10 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-10 2023-03-14 Address 41 CENTRAL AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001595 2023-03-14 BIENNIAL STATEMENT 2022-01-01
140110010050 2014-01-10 CERTIFICATE OF INCORPORATION 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7113567301 2020-04-30 0235 PPP 65 ROOSEVELT CT, WESTBURY, NY, 11590
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33369.36
Forgiveness Paid Date 2021-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2293444 Intrastate Non-Hazmat 2022-03-12 10000 2021 3 2 Private(Property)
Legal Name ALEX AGUILAR LANDSCAPING INC
DBA Name -
Physical Address 65 ROOSEVELT COURT, WESTBURY, NY, 11590, US
Mailing Address 65 ROOSEVELT COURT, WESTBURY, NY, 11590, US
Phone (516) 448-4300
Fax (516) 414-0167
E-mail DAVIDROQUE1973@HOTMAIL.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