Search icon

ANTHONY PALMIERI LANDSCAPING CO., INC.

Company Details

Name: ANTHONY PALMIERI LANDSCAPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1984 (41 years ago)
Entity Number: 922654
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 820 SOUTH FULTON AVE, MOUNT VERSON, NY, United States, 10550
Principal Address: 820 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 SOUTH FULTON AVE, MOUNT VERSON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ANTHONY PALMIERI Chief Executive Officer 820 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2006-07-10 2007-05-21 Address 6 PENN PL, PELHAM MANOR, NY, 10803, 2712, USA (Type of address: Chief Executive Officer)
2004-08-12 2007-05-21 Address 6 PENN PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
2004-08-12 2007-05-21 Address 6 PENN PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
1995-06-27 2006-07-10 Address 662 WOLFS LANE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1995-06-27 2004-08-12 Address 820 S FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1995-06-27 2004-08-12 Address 820 S FULTON AVE, MOUNT VERNON, NY, 10550, 4737, USA (Type of address: Principal Executive Office)
1984-06-11 1995-06-27 Address 221 EAST PROSPECT AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060218 2020-06-01 BIENNIAL STATEMENT 2020-06-01
161219006034 2016-12-19 BIENNIAL STATEMENT 2016-06-01
120726002559 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100701003127 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080627002247 2008-06-27 BIENNIAL STATEMENT 2008-06-01
070521002597 2007-05-21 BIENNIAL STATEMENT 2006-06-01
060710002690 2006-07-10 BIENNIAL STATEMENT 2006-06-01
040812002166 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020531002838 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000711002252 2000-07-11 BIENNIAL STATEMENT 2000-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216315 Office of Administrative Trials and Hearings Issued Settled 2018-10-02 200 2018-10-09 Failed to timely notify Commission of a material information submitted to the Commission
TWC-216717 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-02-25 General Prohibitions
TWC-210737 Office of Administrative Trials and Hearings Issued Settled 2014-10-13 250 2014-11-19 Failed to timely notify Commission of a material information submitted to the Commission
TWC-209560 Office of Administrative Trials and Hearings Issued Settled 2014-04-02 150 2014-04-08 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449767200 2020-04-15 0202 PPP 820 South Fulton Aveune, Mount Vernon, NY, 10550-1000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49111
Loan Approval Amount (current) 122777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 28
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124308.3
Forgiveness Paid Date 2021-07-16
8436628410 2021-02-13 0202 PPS 820 S Fulton Ave, Mount Vernon, NY, 10550-4737
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110110
Loan Approval Amount (current) 110110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4737
Project Congressional District NY-16
Number of Employees 19
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111241.69
Forgiveness Paid Date 2022-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State