Search icon

LUTZ LAWN CARE, INC.

Company Details

Name: LUTZ LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1978 (46 years ago)
Entity Number: 523943
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 236 DORCHESTER ROAD SOUTH, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LUTZ Chief Executive Officer 236 DORCHESTER ROAD SOUTH, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 DORCHESTER ROAD SOUTH, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1978-11-28 1994-05-18 Address 1619 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170623002 2017-06-23 ASSUMED NAME CORP INITIAL FILING 2017-06-23
081201002518 2008-12-01 BIENNIAL STATEMENT 2008-11-01
001218002286 2000-12-18 BIENNIAL STATEMENT 2000-11-01
940518002125 1994-05-18 BIENNIAL STATEMENT 1993-11-01
A533460-4 1978-11-28 CERTIFICATE OF INCORPORATION 1978-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9392807106 2020-04-15 0235 PPP P O BOX 907, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30903.28
Forgiveness Paid Date 2021-08-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1677630 Intrastate Non-Hazmat 2023-09-29 5000 2021 3 2 Private(Property)
Legal Name LUTZ LAWN CARE INC
DBA Name -
Physical Address 21 POPLAR ST, W HEMPSTEAD, NY, 11552, US
Mailing Address PO BOX 907, NEW HYDE PARK, NY, 11040, US
Phone (516) 359-0660
Fax -
E-mail MJ111040@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: 18 Mar 2025

Sources: New York Secretary of State