Search icon

CAPRI LANDSCAPING INC.

Company Details

Name: CAPRI LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1979 (46 years ago)
Entity Number: 549120
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 327 Industrial Loop, Staten Island, NY, United States, 10309

Contact Details

Phone +1 718-494-8973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE COLUCCIO Chief Executive Officer 327 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
SALVATORE COLUCCIO DOS Process Agent 327 Industrial Loop, Staten Island, NY, United States, 10309

Licenses

Number Status Type Date End date
1405561-DCA Active Business 2011-08-24 2025-02-28
0763408-DCA Inactive Business 2002-11-06 2011-06-30

Permits

Number Date End date Type Address
S162025151A08 2025-05-31 2025-06-04 COMMERCIAL REFUSE CONTAINER NAUGHTON AVENUE, STATEN ISLAND, FROM STREET CLETUS STREET TO STREET ZOE STREET
Q162025150A39 2025-05-30 2025-06-04 COMMERCIAL REFUSE CONTAINER BEACH 132 STREET, QUEENS, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD
S162025150A41 2025-05-30 2025-06-03 COMMERCIAL REFUSE CONTAINER HAROLD STREET, STATEN ISLAND, FROM STREET WASHINGTON AVENUE TO STREET JOSEPH AVENUE
S162025150A38 2025-05-30 2025-06-03 COMMERCIAL REFUSE CONTAINER FLORENCE STREET, STATEN ISLAND, FROM STREET NELSON AVENUE TO STREET TARLEE PLACE
S162025150A42 2025-05-30 2025-06-03 COMMERCIAL REFUSE CONTAINER WOOD AVENUE, STATEN ISLAND, FROM STREET ARTHUR KILL ROAD TO STREET CRAIG AVENUE

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 4005 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 327 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250410001908 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230403000640 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220204000486 2022-02-04 BIENNIAL STATEMENT 2022-02-04
20180319100 2018-03-19 ASSUMED NAME LLC AMENDMENT 2018-03-19
20170808052 2017-08-08 ASSUMED NAME LLC INITIAL FILING 2017-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604314 LICENSE REPL CREDITED 2023-02-27 15 License Replacement Fee
3594674 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594673 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298599 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298600 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2909669 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909670 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2547792 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
2547791 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1903092 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228116 Office of Administrative Trials and Hearings Issued Settled 2023-09-05 1800 2024-02-21 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-215450 Office of Administrative Trials and Hearings Issued Settled 2018-02-12 2500 2018-04-06 Failed to notify Commission of the arrest or conviction of a principal, employee or agent
TWC-4310 Office of Administrative Trials and Hearings Issued Settled 2009-05-30 500 No data Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
51630.55
Total Face Value Of Loan:
51630.55
Date:
2020-04-13
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:
100000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51630.55
Current Approval Amount:
51630.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51953.24
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55572.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 477-0887
Add Date:
2005-07-13
Operation Classification:
Private(Property), DIRT & STONE
power Units:
7
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITED PLANT A
Party Role:
Plaintiff
Party Name:
CAPRI LANDSCAPING INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State