Search icon

TROLIO LANDSCAPING, INC.

Headquarter

Company Details

Name: TROLIO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1984 (41 years ago)
Entity Number: 896898
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 34 CASSILIS AVENUE, BRONXVILLE, NY, United States, 10708

Contact Details

Phone +1 914-965-8713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TROLIO LANDSCAPING, INC., CONNECTICUT 0904957 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TROLIO LANDSCAPING INC 401K PROFIT SHARING PLAN 2023 133205862 2024-10-08 TROLIO LANDSCAPING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 9147609630
Plan sponsor’s address 244 FALMOUTH ROAD, SCARASDALE, NY, 10583
TROLIO LANDSCAPING INC 401K PROFIT SHARING PLAN 2022 133205862 2023-10-06 TROLIO LANDSCAPING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 9147609630
Plan sponsor’s address 244 FALMOUTH ROAD, SCARASDALE, NY, 10583
TROLIO LANDSCAPING INC 401K PROFIT SHARING PLAN 2021 133205862 2022-10-06 TROLIO LANDSCAPING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 9147609630
Plan sponsor’s address 244 FALMOUTH ROAD, SCARASDALE, NY, 10583

Chief Executive Officer

Name Role Address
FRANK TROLIO Chief Executive Officer 34 CASSILIS AVENUE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 CASSILIS AVENUE, BRONXVILLE, NY, United States, 10708

Licenses

Number Status Type Date End date
2085199-DCA Active Business 2019-04-26 2025-02-28

Permits

Number Date End date Type Address
3171 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
1984-02-23 1993-03-10 Address 22 LINDEN AVE., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940527002129 1994-05-27 BIENNIAL STATEMENT 1994-02-01
930310002336 1993-03-10 BIENNIAL STATEMENT 1993-02-01
B072375-4 1984-02-23 CERTIFICATE OF INCORPORATION 1984-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550196 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3258812 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3020151 LICENSE INVOICED 2019-04-19 100 Home Improvement Contractor License Fee
3020155 FINGERPRINT INVOICED 2019-04-19 75 Fingerprint Fee
3020154 FINGERPRINT INVOICED 2019-04-19 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2207318508 2021-02-20 0202 PPS 895 Midland Ave, Yonkers, NY, 10704-1026
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148750
Loan Approval Amount (current) 148750
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 Yonkers, WESTCHESTER, NY, 10704-1026
Project Congressional District NY-16
Number of Employees 20
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149750.18
Forgiveness Paid Date 2021-10-29
1864937701 2020-05-01 0202 PPP 895 Midland Ave, YONKERS, NY, 10704
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
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 YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159262.16
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1594601 Intrastate Non-Hazmat 2025-01-03 20000 2024 5 5 Private(Property)
Legal Name TROLIO LANDSCAPING INC
DBA Name -
Physical Address 244 FALMOUTH ROAD, SCARSDALE, NY, 10583, US
Mailing Address 244 FALMOUTH ROAD, SCARSDALE, NY, 10583, US
Phone (914) 965-8713
Fax (914) 725-0482
E-mail TROLIOLANDS10583@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602230 Fair Labor Standards Act 2016-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-03-25
Termination Date 2017-02-21
Date Issue Joined 2016-06-06
Pretrial Conference Date 2016-09-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name AGUILAR,
Role Plaintiff
Name TROLIO LANDSCAPING, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State