Search icon

PERUGINI LANDSCAPING, LLC

Company Details

Name: PERUGINI LANDSCAPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4766943
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 235 Croton Avenue, Cortlandt Manor, NY, United States, 10567

DOS Process Agent

Name Role Address
PERUGINI LANDSCAPING, LLC DOS Process Agent 235 Croton Avenue, Cortlandt Manor, NY, United States, 10567

Agent

Name Role Address
PHILIP PERUGINI Agent 199 WESTCHESTER AVENUE, BUCHANAN, NY, 10511

Permits

Number Date End date Type Address
18623 2024-01-09 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2015-06-01 2023-10-31 Address 199 WESTCHESTER AVENUE, BUCHANAN, NY, 10511, USA (Type of address: Registered Agent)
2015-06-01 2023-10-31 Address 199 WESTCHESTER AVENUE, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031001647 2023-10-31 BIENNIAL STATEMENT 2023-06-01
150601000429 2015-06-01 ARTICLES OF ORGANIZATION 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7328928110 2020-07-23 0202 PPP 199 WESTCHESTER AVE, BUCHANAN, NY, 10511-1117
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15951
Loan Approval Amount (current) 15951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCHANAN, WESTCHESTER, NY, 10511-1117
Project Congressional District NY-17
Number of Employees 2
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16091.72
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3752411 Intrastate Non-Hazmat 2024-04-21 152238 2022 2 1 Private(Property)
Legal Name PERUGINI LANDSCAPING LLC
DBA Name -
Physical Address 199 WESTCHESTER AVE, BUCHANAN, NY, 10511-1117, US
Mailing Address 199 WESTCHESTER AVE, BUCHANAN, NY, 10511-1117, US
Phone (914) 384-9898
Fax -
E-mail PHILIP.PERUGINI@AOL.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: 25 Mar 2025

Sources: New York Secretary of State