Search icon

GENTILE LANDSCAPING, INC.

Company Details

Name: GENTILE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1983 (42 years ago)
Entity Number: 837999
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 86 PINELAWN DRIVE, MELVILLE, NY, United States, 11747
Principal Address: 50 BROCKMEYER DRIVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GENTILE Chief Executive Officer 86 PINELAWN RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 PINELAWN DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1999-08-30 2009-04-14 Address 50 BROCKMEYER DR, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-08-30 2009-04-14 Address 86 PINELAWN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-04-22 1999-08-30 Address 39 FLORENCE AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-07-30 2009-04-14 Address 86 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-07-30 1999-08-30 Address 86 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-01-04 1993-07-30 Address 14 SYDNEY ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-01-04 1993-07-30 Address 14 SYDNEY ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-01-04 1997-04-22 Address 14 SYDNEY ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1983-04-27 1993-01-04 Address 14 SYDNEY ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502002351 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110505002601 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090414003369 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070523002994 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050825002895 2005-08-25 BIENNIAL STATEMENT 2005-04-01
030605002688 2003-06-05 BIENNIAL STATEMENT 2003-04-01
990830002678 1999-08-30 BIENNIAL STATEMENT 1999-04-01
970422002014 1997-04-22 BIENNIAL STATEMENT 1997-04-01
930730002429 1993-07-30 BIENNIAL STATEMENT 1993-04-01
930104002176 1993-01-04 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1042427702 2020-05-01 0235 PPP 86 PINELAWN RD, MELVILLE, NY, 11747
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105350
Loan Approval Amount (current) 105350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106112.85
Forgiveness Paid Date 2021-01-25
3684668505 2021-02-24 0235 PPS 86 Pinelawn Rd, Melville, NY, 11747-3108
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88450
Loan Approval Amount (current) 88450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3108
Project Congressional District NY-01
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88984.53
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1764101 Intrastate Non-Hazmat 2023-02-06 - - 5 3 Private(Property)
Legal Name GENTILE LANDSCAPING INC
DBA Name -
Physical Address 86 PINELAWN ROAD, MELVILLE, NY, 11747, US
Mailing Address PO BOX 862, MELVILLE, NY, 11747-0862, US
Phone (631) 420-0779
Fax -
E-mail GENTILELAND@AOL.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
2427614 Intrastate Non-Hazmat 2020-09-08 140000 2019 1 1 Private(Property)
Legal Name GENTILE LANDSCAPING
DBA Name -
Physical Address 316 GAINSBORG AVENUE, WEST HARRISON, NY, 10604, US
Mailing Address 316 GAINSBORG AVENUE, WEST HARRISON, NY, 10604, US
Phone (914) 428-0264
Fax -
E-mail J.R.IANNUZZO@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