Search icon

SALVATORE CASTELLANO LANDSCAPING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SALVATORE CASTELLANO LANDSCAPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754145
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1855 Bay Ridge Pkwy, Brooklyn, NY, United States, 11204

Agent

Name Role Address
SALVATORE CASTELLANO Agent 1855 75TH STREET, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
SALVATORE CASTELLANO LANDSCAPING, LLC DOS Process Agent 1855 Bay Ridge Pkwy, Brooklyn, NY, United States, 11204

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7HPU8
UEI Expiration Date:
2017-01-05

Business Information

Activation Date:
2016-01-06
Initial Registration Date:
2015-12-01

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7HPU8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-01-05

Contact Information

POC:
ANTONIO CASTELLANO
Phone:
+1 718-256-3681

Permits

Number Date End date Type Address
B042022284A82 2022-10-11 2022-11-10 REPLACE SIDEWALK 8 AVENUE, BROOKLYN, FROM STREET 16 STREET TO STREET WINDSOR PLACE
B042022269A13 2022-09-26 2022-10-18 REPLACE SIDEWALK 14 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST
B042022269A14 2022-09-26 2022-10-18 REPLACE SIDEWALK 20 STREET, BROOKLYN, FROM STREET SEELEY STREET TO STREET VANDERBILT STREET

Filings

Filing Number Date Filed Type Effective Date
220908002081 2022-09-08 BIENNIAL STATEMENT 2021-05-01
150722000972 2015-07-22 CERTIFICATE OF PUBLICATION 2015-07-22
150506010081 2015-05-06 ARTICLES OF ORGANIZATION 2015-05-06

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223269 Office of Administrative Trials and Hearings Issued Settled 2021-08-20 0 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-223297 Office of Administrative Trials and Hearings Issued Settled 2021-08-20 0 No data Failure to register vehicle with the commission
TWC-223268 Office of Administrative Trials and Hearings Issued Settled 2021-08-20 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-212177 Office of Administrative Trials and Hearings Issued Settled 2015-07-20 250 2015-09-01 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2022-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
148100.00
Total Face Value Of Loan:
323400.00
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:
10720.00
Total Face Value Of Loan:
10720.00
Date:
2020-05-02
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:
11750.00
Total Face Value Of Loan:
11750.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10720
Current Approval Amount:
10720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10798.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11897.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State