Search icon

GRASSKEEPERS LANDSCAPING, INC.

Company Details

Name: GRASSKEEPERS LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1984 (41 years ago)
Entity Number: 911805
ZIP code: 07430
County: Rockland
Place of Formation: New York
Address: 51 Crocker Mansion Drive, PO BOX 627, Mahwah, NJ, United States, 07430
Principal Address: 51 CROCKER MANSION DRIVE, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRASSKEEPERS LANDSCAPING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 133215811 2024-10-04 GRASSKEEPERS LANDSCAPING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 8453579300
Plan sponsor’s address 212 ORANGE AVE., SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
GRASSKEEPERS LANDSCAPING, INC. EMPLOYEES PROFIT SHARING PLAN 2022 133215811 2023-10-16 GRASSKEEPERS LANDSCAPING, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 8456579300
Plan sponsor’s address 212 ORANGE AVENUE, SUFFERN, NY, 109016250

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing LAWRENCE TURCO
GRASSKEEPERS LANDSCAPING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 133215811 2022-09-02 GRASSKEEPERS LANDSCAPING, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561730
Sponsor’s telephone number 8453579300
Plan sponsor’s address 212 ORANGE AVE., P.O. BOX 627, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing LAWRENCE P TURCO
GRASSKEEPERS LANDSCAPING, INC. EMPLOYEES PROFIT SHARING PLAN 2021 133215811 2022-10-17 GRASSKEEPERS LANDSCAPING, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 8456579300
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 109016250

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing LAWRENCE TURCO
GRASSKEEPERS LANDSCAPING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 133215811 2021-10-14 GRASSKEEPERS LANDSCAPING, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561730
Sponsor’s telephone number 8453579300
Plan sponsor’s address 212 ORANGE AVE., P.O. BOX 627, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing LAWRENCE P TURCO
GRASSKEEPERS LANDSCAPING INC. EMPLOYEES PROFIT SHARING PLAN 2020 133215811 2021-10-14 GRASSKEEPERS LANDSCAPING, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 8456579300
Plan sponsor’s address 212 ORANGE AVENUE, SUFFERN, NY, 109016250

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing LAWRENCE TURCO
GRASSKEEPERS LANDSCAPING INC. EMPLOYEES PROFIT SHARING PLAN 2019 133215811 2020-10-14 GRASSKEEPERS LANDSCAPING, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 8456579300
Plan sponsor’s address 212 ORANGE AVENUE, SUFFERN, NY, 109016250

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing LAWRENCE TURCO
GRASSKEEPERS LANDSCAPING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 133215811 2020-10-15 GRASSKEEPERS LANDSCAPING, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561730
Sponsor’s telephone number 8453579300
Plan sponsor’s address 212 ORANGE AVE., P.O. BOX 627, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LAWRENCE P TURCO
GRASSKEEPERS LANDSCAPING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 133215811 2019-10-09 GRASSKEEPERS LANDSCAPING, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 561730
Sponsor’s telephone number 8453579300
Plan sponsor’s address 212 ORANGE AVE., P.O. BOX 627, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing LAWRENCE P TURCO
GRASSKEEPERS LANDSCAPING INC. EMPLOYEES' PROFIT SHARING PLAN 2018 133215811 2019-10-15 GRASSKEEPERS LANDSCAPING, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 8456579300
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 109016250

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing LAWRENCE TURCO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 Crocker Mansion Drive, PO BOX 627, Mahwah, NJ, United States, 07430

Chief Executive Officer

Name Role Address
LAWRENCE P. TURCO Chief Executive Officer PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, United States, 10901

Permits

Number Date End date Type Address
6078 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-05-30 2024-05-30 Address PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-05-30 Address 51 Crocker Mansion Drive, PO BOX 627, Mahwah, NJ, 07430, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-05-30 Address PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-03-28 2023-03-02 Address PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-03-28 2023-03-02 Address 212 ORANGE AVENUE, PO BOX 627, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1992-12-11 2000-03-28 Address 15 TAMMY RD, WESLEY HILLS, NY, 10977, USA (Type of address: Principal Executive Office)
1992-12-11 2000-03-28 Address 15 TAMMY RD, WESLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer)
1992-12-11 2000-03-28 Address 15 TAMMY RD, WESLEY HILLS, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017586 2024-05-30 BIENNIAL STATEMENT 2024-05-30
230302003554 2023-03-02 BIENNIAL STATEMENT 2022-04-01
120629002361 2012-06-29 BIENNIAL STATEMENT 2012-04-01
100709002950 2010-07-09 BIENNIAL STATEMENT 2010-04-01
080523002975 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060502002461 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040527002503 2004-05-27 BIENNIAL STATEMENT 2004-04-01
000328002325 2000-03-28 BIENNIAL STATEMENT 2000-04-01
000046005003 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921211002249 1992-12-11 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339367559 0216000 2013-08-21 253 SOUTH LITTLE TOR ROAD, NEW CITY, NY, 10956
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2013-08-21
Case Closed 2019-09-09

Related Activity

Type Referral
Activity Nr 848862
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2013-09-30
Abatement Due Date 2014-08-28
Current Penalty 500.0
Initial Penalty 1200.0
Contest Date 2013-10-17
Final Order 2014-07-28
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) 253 South Little Tor Road, New City, NY: Employees performing stone block cutting were required to wear N95 filtering facepiece respirators and the employer did not provide a medical evaluation as required by the standard; on or about 8/21/13.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2013-09-30
Abatement Due Date 2014-08-25
Current Penalty 500.0
Initial Penalty 1200.0
Contest Date 2013-10-17
Final Order 2014-07-28
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.136(a): The employer did not ensure that each affected employee uses protective footwear when working in areas where there is a danger of foot injuries due to falling or rolling objects, or objects piercing the sole, and where such employee's feet are exposed to electrical hazards: a) 253 South Little Tor Road, New City, NY: The employer did not ensure that employees who lifted and placed stone blocks by hand used protective footwear (e.g. safety shoes or equivalent); on or about 8/21/13.
309600294 0216000 2007-06-22 8 DAKOTA COURT, SUFFERN, NY, 10901
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-08-01
Emphasis S: HISPANIC, L: LANDSCPE, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2008-02-16

Related Activity

Type Referral
Activity Nr 202751129
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-08-16
Abatement Due Date 2007-09-05
Current Penalty 883.34
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard CUTS
Citation ID 01002
Citaton Type Serious
Standard Cited 19100145 F05
Issuance Date 2007-08-16
Abatement Due Date 2007-08-28
Current Penalty 883.33
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Current Penalty 883.33
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8634058308 2021-01-29 0202 PPS 212 Orange Ave, Suffern, NY, 10901-6250
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273300
Loan Approval Amount (current) 273300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-6250
Project Congressional District NY-17
Number of Employees 35
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 276025.41
Forgiveness Paid Date 2022-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State