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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
9140.00
Total Face Value Of Loan:
9140.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9140
Current Approval Amount:
9140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9242.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-04-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State