Search icon

FINE CARE LANDSCAPE, INC.

Company Details

Name: FINE CARE LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1985 (40 years ago)
Entity Number: 965124
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: PO Box 732, CUTCHOGUE, NY, United States, 11935
Principal Address: 535 Sigsbee Road, Mattituck, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 732, CUTCHOGUE, NY, United States, 11935

Chief Executive Officer

Name Role Address
THOMAS THOMPSON Chief Executive Officer 95 FACTORY AVE, MATTITUCK, NY, United States, 11952

Permits

Number Date End date Type Address
1142 2012-10-10 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 22845 RTE 48, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 95 FACTORY AVE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2005-03-24 2023-07-18 Address 22845 RTE 48, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
2005-03-24 2023-07-18 Address 22845 RTE 48, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1993-04-26 2005-03-24 Address 2890 BRIDGE LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1993-04-26 2005-03-24 Address 2890 BRIDGE LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1985-01-08 1993-04-26 Address 2890 BRIDGE LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1985-01-08 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230718001252 2023-07-18 BIENNIAL STATEMENT 2023-01-01
050324002213 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030204002581 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010208002134 2001-02-08 BIENNIAL STATEMENT 2001-01-01
990127002096 1999-01-27 BIENNIAL STATEMENT 1999-01-01
970224002575 1997-02-24 BIENNIAL STATEMENT 1997-01-01
940127002438 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930426002427 1993-04-26 BIENNIAL STATEMENT 1993-01-01
B180331-4 1985-01-08 CERTIFICATE OF INCORPORATION 1985-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2426598609 2021-03-15 0235 PPS 22845 RT 48, CUTCHOGUE, NY, 11935
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38040
Loan Approval Amount (current) 38040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTCHOGUE, SUFFOLK, NY, 11935
Project Congressional District NY-01
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38325.56
Forgiveness Paid Date 2021-12-20
3384057109 2020-04-11 0235 PPP 95 Factory ave, MATTITUCK, NY, 11952-1522
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38040.57
Loan Approval Amount (current) 38040.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-1522
Project Congressional District NY-01
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38363.65
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1390844 Intrastate Non-Hazmat 2024-03-25 20000 2023 5 5 Private(Property)
Legal Name FINE CARE LANDSCAPE INC
DBA Name -
Physical Address 95 FACTORY AVENUE, MATTITUCK, NY, 11952, US
Mailing Address P O BOX 732, CUTCHOGUE, NY, 11935, US
Phone (631) 734-5207
Fax (631) 734-5207
E-mail LIZROGERS1986@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State