Name: | CORTEZ LANDSCAPING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2015 (10 years ago) |
Entity Number: | 4703959 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 FORDHAM DRIVE, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
CORTEZ LANDSCAPING LLC | DOS Process Agent | 17 FORDHAM DRIVE, HAMPTON BAYS, NY, United States, 11946 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17674 | 2020-02-25 | 2025-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-03 | 2023-03-27 | Address | 17 FORDHAM DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
2016-05-16 | 2017-08-03 | Address | 20 HILLTOP RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2015-02-03 | 2016-05-16 | Address | 11 HAMPTON COURT, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327001502 | 2023-03-27 | BIENNIAL STATEMENT | 2023-02-01 |
170803000713 | 2017-08-03 | CERTIFICATE OF CHANGE | 2017-08-03 |
160516000110 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
150203010094 | 2015-02-03 | ARTICLES OF ORGANIZATION | 2015-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8223518604 | 2021-03-24 | 0235 | PPS | 17 Fordham Dr, Hampton Bays, NY, 11946-2605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6666787706 | 2020-05-01 | 0235 | PPP | 17 FORDHAM DR, HAMPTON BAYS, NY, 11946-2605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3156804 | Intrastate Non-Hazmat | 2024-08-07 | 1225 | 2024 | 6 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 25 Mar 2025
Sources: New York Secretary of State