Search icon

QG LANDSCAPE INC.

Company Details

Name: QG LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2014 (11 years ago)
Entity Number: 4641837
ZIP code: 11357
County: Queens
Place of Formation: New York
Activity Description: QG Landscape is a full service landscape company providing maintenance services and seasonal color rotations to NYC residential & commercial buildings. We have design/ build division that can create and install lush rooftop gardens & courtyards.
Address: 154-10 Cross Island Parkway, Whitestone, NY, United States, 11357
Principal Address: QG Landscape Inc., 154-10 Cross Island Parkway, Whitestone, NY, United States, 11357

Contact Details

Phone +1 718-746-4846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QG LANDSCAPE INC. DOS Process Agent 154-10 Cross Island Parkway, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
ANTOINETTE ZUCCARELLO Chief Executive Officer QG LANDSCAPE INC., 154-10 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
471948158
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-05 Address QG LANDSCAPE, 154-10 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address QG LANDSCAPE INC., 154-10 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305002833 2024-03-05 BIENNIAL STATEMENT 2024-03-05
211110002471 2021-11-10 BIENNIAL STATEMENT 2021-11-10
140925010037 2014-09-25 CERTIFICATE OF INCORPORATION 2014-09-25

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
145855.87
Total Face Value Of Loan:
145855.87
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
137175.00
Total Face Value Of Loan:
137175.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137175
Current Approval Amount:
137175
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138941.36
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145855.87
Current Approval Amount:
145855.87
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146990.75

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-07-06
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-12-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROMERO
Party Role:
Plaintiff
Party Name:
QG LANDSCAPE INC.
Party Role:
Defendant

Date of last update: 09 Jun 2025

Sources: New York Secretary of State