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)
1985-05-23 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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;

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
51120.00
Total Face Value Of Loan:
51120.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
60800.00
Total Face Value Of Loan:
60800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60800
Current Approval Amount:
60800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61489.07
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51120
Current Approval Amount:
51120
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51388.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-09-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State