Search icon

TROLIO LANDSCAPING, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0904957
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133205862
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
148750.00
Total Face Value Of Loan:
148750.00
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:
157500.00
Total Face Value Of Loan:
157500.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148750
Current Approval Amount:
148750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149750.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157500
Current Approval Amount:
157500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159262.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 725-0482
Add Date:
2007-01-11
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State