Search icon

ALL LANDSCAPING & MAINTENANCE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALL LANDSCAPING & MAINTENANCE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2018 (7 years ago)
Entity Number: 5326841
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 13 BERKELEY AVENUE, SELDEN, NY, United States, 11784

Agent

Name Role Address
JACK CUTRONE Agent 13 BERKELEY AVENUE, SELDEN, NY, 11784

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 13 BERKELEY AVENUE, SELDEN, NY, United States, 11784

Unique Entity ID

CAGE Code:
87X62
UEI Expiration Date:
2019-12-17

Business Information

Division Name:
ALL LANDSCAPING & MAINTENANCE SERVICES,LLC
Division Number:
ALL LANDSC
Activation Date:
2018-12-31
Initial Registration Date:
2018-12-17

History

Start date End date Type Value
2018-04-20 2019-04-09 Address 124 BANGOR ST., LINDENHURST, NY, 11757, USA (Type of address: Registered Agent)
2018-04-20 2020-04-29 Address 124 BANGOR ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060098 2021-03-16 BIENNIAL STATEMENT 2020-04-01
200429000542 2020-04-29 CERTIFICATE OF CHANGE 2020-04-29
190409000462 2019-04-09 CERTIFICATE OF CHANGE 2019-04-09
180718000964 2018-07-18 CERTIFICATE OF PUBLICATION 2018-07-18
180420010387 2018-04-20 ARTICLES OF ORGANIZATION 2018-04-20

USAspending Awards / Financial Assistance

Date:
2022-04-21
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:
418400.00
Total Face Value Of Loan:
418400.00
Date:
2020-04-28
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:
88925.00
Total Face Value Of Loan:
88925.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-24
Type:
Planned
Address:
200 VARICK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-10
Type:
Complaint
Address:
301 HENRY STREET, NEW YORK, NY, 10002
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$88,925
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,478.27
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $88,925

Motor Carrier Census

DBA Name:
A L M S LLC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-03-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State