Search icon

CENTER ISLAND LANDSCAPING, LTD.

Company Details

Name: CENTER ISLAND LANDSCAPING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1985 (40 years ago)
Entity Number: 984932
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 444 COOLIDGE DRIVE, CENTERPORT, NY, United States, 11721
Address: 1 FOX LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MISTRETTA Chief Executive Officer 444 COOLIDGE DRIVE, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
CENTER ISLAND LANDSCAPING, LTD. DOS Process Agent 1 FOX LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2009-03-30 2021-04-16 Address 444 COOLIDGE DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1993-05-10 2009-03-30 Address 444 COOLIDGE DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1993-05-10 2009-03-30 Address 444 COOLIDGE DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1993-05-10 2009-03-30 Address 444 COOLIDGE DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1985-03-28 1993-05-10 Address C/O JOSEPH MISTRETTA, 444 COOLIDGE DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060352 2021-04-16 BIENNIAL STATEMENT 2021-03-01
130408002366 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110401002926 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090330002037 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070323002307 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050511002837 2005-05-11 BIENNIAL STATEMENT 2005-03-01
030402002053 2003-04-02 BIENNIAL STATEMENT 2003-03-01
010328002153 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990312002036 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970416002253 1997-04-16 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4376197208 2020-04-27 0235 PPP 444 Coolidge Drive, Centerport, NY, 11721-1206
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9140
Loan Approval Amount (current) 9140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1206
Project Congressional District NY-01
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9242.06
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2146090 Intrastate Non-Hazmat 2021-10-06 10000 2020 4 3 Private(Property)
Legal Name CENTER ISLAND LANDSCAPING LTD
DBA Name -
Physical Address 444 COOLIDGE DRIVE, CENTERPORT, NY, 11721, US
Mailing Address 444 COOLIDGE DRIVE, CENTERPORT, NY, 11721, US
Phone (631) 423-4413
Fax -
E-mail MAXVT2000@AOL.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