Search icon

CASABELLA LANDSCAPING INC.

Company Details

Name: CASABELLA LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2017 (7 years ago)
Entity Number: 5209975
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1022 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566
Principal Address: 1022 Lower South Street, Suite 4, Peekskill, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PIGNATARO Chief Executive Officer 1022 LOWER SOUTH STREET, SUITE 4, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1022 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2022-12-13 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-01 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-04 2021-09-07 Address 182 LINDSEY AVE, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2020-09-04 2021-09-07 Address 182 LINDSEY AVE, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
2017-09-28 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-28 2020-09-04 Address 2036 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624001497 2022-06-24 BIENNIAL STATEMENT 2021-09-01
210907002530 2021-09-07 CERTIFICATE OF CHANGE BY ENTITY 2021-09-07
200904060878 2020-09-04 BIENNIAL STATEMENT 2019-09-01
170928010512 2017-09-28 CERTIFICATE OF INCORPORATION 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2874518306 2021-01-21 0202 PPS 182 Lindsey Ave, Buchanan, NY, 10511-1629
Loan Status Date 2022-07-06
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41772.5
Loan Approval Amount (current) 41772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buchanan, WESTCHESTER, NY, 10511-1629
Project Congressional District NY-17
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3841767204 2020-04-27 0202 PPP 182 Lindsey Ave, Buchanan, NY, 10511
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41772.5
Loan Approval Amount (current) 41772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buchanan, WESTCHESTER, NY, 10511-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42310.9
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3076014 Intrastate Non-Hazmat 2017-12-08 - - 1 1 Private(Property)
Legal Name CASABELLA LANDSCAPING INC
DBA Name -
Physical Address 31 HUNT AVENUE , MONTROSE, NY, 10548, US
Mailing Address 2036 ALBANY POST ROAD , CROTON ON HUDSON, NY, 10520, US
Phone (914) 218-4330
Fax -
E-mail DPALACINO@CCNY.EMAIL

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: 07 Mar 2025

Sources: New York Secretary of State