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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
110110.00
Total Face Value Of Loan:
110110.00
Date:
2020-06-17
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:
-1.00
Total Face Value Of Loan:
122777.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49111
Current Approval Amount:
122777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124308.3
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110110
Current Approval Amount:
110110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111241.69

Date of last update: 17 Mar 2025

Sources: New York Secretary of State