Search icon

DISTINCTIVE LANDSCAPING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DISTINCTIVE LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1981 (44 years ago)
Entity Number: 679995
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 311 THOMPSON SHORE ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DISTINCTIVE LANDSCAPING CORP. DOS Process Agent 311 THOMPSON SHORE ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
MR COSTANTINO S D'AVERSA Chief Executive Officer 311 THOMPSON SHORE ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, 2240, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-02-02 Address 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, 2240, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250202000097 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240207000114 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210201060157 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060234 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007679 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
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:
22420.00
Total Face Value Of Loan:
22420.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$22,420
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,618.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,420
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,978.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,831
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-29
Operation Classification:
LANDSCAPE/GRASS
power Units:
1
Drivers:
1
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