Search icon

SAGONA LANDSCAPING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SAGONA LANDSCAPING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1978 (47 years ago)
Entity Number: 468795
ZIP code: 10309
County: Richmond
Place of Formation: New York
Activity Description: Sagona Landscaping purchases and installs landscaping products.
Address: 30 Sagona Court, 30 SAGONA COURT, Staten Island, NY, United States, 10309
Principal Address: 30 SAGONA COURT, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-948-5734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN SAGONA Chief Executive Officer 30 SAGONA COURT, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 Sagona Court, 30 SAGONA COURT, Staten Island, NY, United States, 10309

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-948-5096
Contact Person:
KATHLEEN SAGONA
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1370437
Trade Name:
SAGONA LANDSCAPING LTD

Unique Entity ID

Unique Entity ID:
QMDTCV44HM61
CAGE Code:
66W98
UEI Expiration Date:
2026-04-24

Business Information

Doing Business As:
SAGONA LANDSCAPING LTD
Activation Date:
2025-04-28
Initial Registration Date:
2010-11-18

Commercial and government entity program

CAGE number:
66W98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
KATHLEEN SAGONA
Corporate URL:
http://www.sagonalandscaping.com

Licenses

Number Status Type Date End date
0980402-DCA Active Business 2003-01-22 2025-02-28

Permits

Number Date End date Type Address
S042025182A16 2025-07-01 2025-07-29 REPLACE SIDEWALK SEAVIEW AVENUE, STATEN ISLAND, FROM STREET NUGENT AVENUE TO STREET OLYMPIA BOULEVARD
S022025182B29 2025-07-01 2025-07-25 OCCUPANCY OF SIDEWALK AS STIPULATED SEAVIEW AVENUE, STATEN ISLAND, FROM STREET NUGENT AVENUE TO STREET OLYMPIA BOULEVARD
S022025182B28 2025-07-01 2025-07-25 TEMPORARY PEDESTRIAN WALK SEAVIEW AVENUE, STATEN ISLAND, FROM STREET NUGENT AVENUE TO STREET OLYMPIA BOULEVARD
S042025177A00 2025-06-26 2025-06-29 REPLACE SIDEWALK LACONIA AVENUE, STATEN ISLAND, FROM STREET BENTON AVENUE TO STREET REID AVENUE
S012025177A04 2025-06-26 2025-07-29 RESET, REPAIR OR REPLACE CURB-PROTECTED LACONIA AVENUE, STATEN ISLAND, FROM STREET BENTON AVENUE TO STREET REID AVENUE

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 30 SAGONA COURT, STATEN ISLAND, NY, 10309, 3102, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 30 SAGONA COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-08 2024-01-02 Address KATHLEEN SAGONA, 30 SAGONA COURT, STATEN ISLAND, NY, 10309, 3102, USA (Type of address: Service of Process)
1994-02-08 2024-01-02 Address 30 SAGONA COURT, STATEN ISLAND, NY, 10309, 3102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102007993 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220316003491 2022-03-16 BIENNIAL STATEMENT 2022-01-01
140219002247 2014-02-19 BIENNIAL STATEMENT 2014-01-01
20120524075 2012-05-24 ASSUMED NAME CORP INITIAL FILING 2012-05-24
120206002467 2012-02-06 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536813 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3536812 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252656 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
3252655 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909714 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909715 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2485939 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2485938 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1853102 RENEWAL INVOICED 2014-10-14 100 Home Improvement Contractor License Renewal Fee
1853101 TRUSTFUNDHIC INVOICED 2014-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
33060.00
Total Face Value Of Loan:
33060.00
Date:
2020-04-28
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:
33060.00
Total Face Value Of Loan:
33060.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$33,060
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,339.88
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $33,060
Jobs Reported:
3
Initial Approval Amount:
$33,060
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,229.38
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $33,058
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 948-5096
Add Date:
2003-03-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State