Search icon

H & S LANDSCAPING INC.

Company Details

Name: H & S LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1980 (44 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 665974
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-19 128TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY J. SCHLIESSMAN Chief Executive Officer 15-19 128TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-19 128TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1995-06-06 2024-10-07 Address 15-19 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1995-06-06 2024-10-07 Address 15-19 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1980-11-26 1995-06-06 Address 20-20 PARSONS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1980-11-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007002546 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
130211002248 2013-02-11 BIENNIAL STATEMENT 2012-11-01
101109003015 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081027002546 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061114002969 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041214002877 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021204002433 2002-12-04 BIENNIAL STATEMENT 2002-11-01
001115002550 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981231002062 1998-12-31 BIENNIAL STATEMENT 1998-11-01
961119002529 1996-11-19 BIENNIAL STATEMENT 1996-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-18 No data 120 STREET, FROM STREET 28 AVENUE TO STREET 29 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk repaired ifo 28-12 120 st and on 28 ave. Expansion joints sealed
2015-08-08 No data 28 AVENUE, FROM STREET 120 STREET TO STREET DEAD END No data Street Construction Inspections: CAR Re-Inspect Department of Transportation sidewalk flags restored
2015-06-03 No data 28 AVENUE, FROM STREET 120 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation please replace several badly cracked and damaged sidewalk flags that create hazard to pedestrian traffic.
2014-09-08 No data 120 STREET, FROM STREET 28 AVENUE TO STREET 29 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w - expansion joints sealed
2014-09-04 No data 28 AVENUE, FROM STREET 120 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation s/w - expansion joints sealed
2014-07-02 No data 126 STREET, FROM STREET 22 AVENUE TO STREET 23 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed
2014-03-12 No data STATION ROAD, FROM STREET 190 STREET TO STREET 191 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2013-11-14 No data 165 STREET, FROM STREET 45 AVENUE TO STREET 46 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-11-10 No data LITTLE NECK PARKWAY, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation sw repair
2013-08-01 No data 126 STREET, FROM STREET 22 AVENUE TO STREET 23 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb set

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212509 Office of Administrative Trials and Hearings Issued Settled 2015-08-28 2500 2016-05-20 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7478587800 2020-06-03 0202 PPP 15-19 128TH ST, COLLEGE POINT, NY, 11356-1247
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10219
Loan Approval Amount (current) 10219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLLEGE POINT, QUEENS, NY, 11356-1247
Project Congressional District NY-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10334.35
Forgiveness Paid Date 2021-07-22
8742088510 2021-03-10 0202 PPS 1519 128th St, College Point, NY, 11356-2300
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10219
Loan Approval Amount (current) 10219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2300
Project Congressional District NY-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10359.27
Forgiveness Paid Date 2022-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1403869 Intrastate Non-Hazmat 2005-08-09 20000 2004 4 4 Private(Property)
Legal Name H & S LANDSCAPING INC
DBA Name -
Physical Address 1519 128TH STREET, FLUSHING, NY, 11356-2300, US
Mailing Address 1519 128TH STREET, FLUSHING, NY, 11356-2300, US
Phone (516) 484-0831
Fax (516) 484-0831
E-mail -

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