Search icon

PINE OAKS LANDSCAPING, INC.

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)
1993-04-20 2002-02-25 Address 920 2ND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1980-03-24 1993-04-20 Address 55 POPPY AVE, 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
080310002900 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060320002969 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040305002290 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020225002421 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000320002722 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343877910 2020-06-18 0235 PPP 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55762
Loan Approval Amount (current) 55762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56367.64
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1473380 Intrastate Non-Hazmat 2020-11-05 2200 2017 1 2 Private(Property)
Legal Name PINE OAKS LANDSCAPING
DBA Name -
Physical Address 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, 11010, US
Mailing Address 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, 11010, US
Phone (516) 328-0441
Fax (516) 328-0441
E-mail PINEOAKSLANDSCAPING@GMAIL.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: 17 Mar 2025

Sources: New York Secretary of State