Search icon

ADM LANDSCAPE CORP.

Company Details

Name: ADM LANDSCAPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1985 (40 years ago)
Entity Number: 999431
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 132-06 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-805-7272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY DIMARINO, JR. Chief Executive Officer 132-06 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-06 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1178485-DCA Active Business 2004-08-31 2025-02-28

Permits

Number Date End date Type Address
13145 2015-03-05 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1985-05-23 1993-09-08 Address 196-45 DUNTON AVE., HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930908002839 1993-09-08 BIENNIAL STATEMENT 1993-05-01
B229682-3 1985-05-23 CERTIFICATE OF INCORPORATION 1985-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-11-10 No data LOUBET STREET, FROM STREET 72 AVENUE TO STREET ASCAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new swk installed
2008-10-08 No data 78 STREET, FROM STREET 78 AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-08-06 No data 78 STREET, FROM STREET 78 AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation RECESS AND SEAL EXPANSION JOINTS AT CURB AND AT ABUTTING PROPERTIES
2008-07-22 No data 78 STREET, FROM STREET 78 AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation ALL EXPANSION JOINTS MUST BE RECESSED & RESEALED
2008-06-20 No data LOUBET STREET, FROM STREET 72 AVENUE TO STREET ASCAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-16 No data 38 STREET, FROM STREET 35 AVENUE TO STREET 36 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553459 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3553458 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292018 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292017 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3001219 TRUSTFUNDHIC INVOICED 2019-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3001220 RENEWAL INVOICED 2019-03-12 100 Home Improvement Contractor License Renewal Fee
2571759 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571760 RENEWAL INVOICED 2017-03-07 100 Home Improvement Contractor License Renewal Fee
2026408 TRUSTFUNDHIC INVOICED 2015-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2026409 RENEWAL INVOICED 2015-03-24 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230085 Office of Administrative Trials and Hearings Issued Calendared 2024-09-19 500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9854607209 2020-04-28 0202 PPP 125-08 84th Road, Kew Gardens, NY, 11415
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) 60800
Loan Approval Amount (current) 60800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61489.07
Forgiveness Paid Date 2021-06-24
8723838504 2021-03-10 0202 PPS 12508 84th Rd, Kew Gardens, NY, 11415-2202
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51120
Loan Approval Amount (current) 51120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-2202
Project Congressional District NY-05
Number of Employees 8
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51388.38
Forgiveness Paid Date 2021-09-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1779003 Intrastate Non-Hazmat 2023-10-20 9000 2022 3 3 Private(Property)
Legal Name ADM LANDSCAPE CORP
DBA Name -
Physical Address 289MESEROLE STREET SUITE 204, BROOKLYN, NY, 11206, US
Mailing Address 289MESEROLE STREET SUITE 204, BROOKLYN, NY, 11206, US
Phone (718) 805-7272
Fax -
E-mail INFO@ADMLANDSCAPE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection BC01000242
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 18574MA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0W5GT6BEA66386
Decal number of the main unit 34337404
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803770 Employee Retirement Income Security Act (ERISA) 2008-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-09-16
Termination Date 2010-10-12
Date Issue Joined 2009-04-22
Section 2811
Sub Section 28
Status Terminated

Parties

Name TRUSTEES OF THE UNITED ,
Role Plaintiff
Name ADM LANDSCAPE CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State