Search icon

PINE OAKS LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINE OAKS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1980 (45 years ago)
Entity Number: 616607
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOMINIC CERVONI Agent 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, 11010

DOS Process Agent

Name Role Address
DOMINIC CERVONI DOS Process Agent 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JOSEPHINE CERVONI Chief Executive Officer 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Permits

Number Date End date Type Address
16412 2015-07-13 2024-10-31 Pesticide use No data

History

Start date End date Type Value
2015-07-22 2016-03-08 Address 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2002-02-25 2016-03-08 Address 920 2ND AVE, FRANKLIN SQUARE, NY, 11010, 1926, USA (Type of address: Chief Executive Officer)
2002-02-25 2016-03-08 Address 920 2ND AVE, FRANKLIN SQUARE, NY, 11010, 1926, USA (Type of address: Principal Executive Office)
1993-04-20 2002-02-25 Address 920 2ND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-04-20 2015-07-22 Address 920 2ND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160308006584 2016-03-08 BIENNIAL STATEMENT 2016-03-01
150722000221 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
140306007001 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120411003151 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324002495 2010-03-24 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
55762.00
Total Face Value Of Loan:
55762.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55762
Current Approval Amount:
55762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56367.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 328-0441
Add Date:
2006-03-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State