Search icon

MAT LANDSCAPING, INC.

Company Details

Name: MAT LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1985 (40 years ago)
Entity Number: 1007781
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 57 FLORENCE DRIVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 FLORENCE DRIVE, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
MICHAEL TETO Chief Executive Officer 57 FLORENCE DRIVE, MANORVILLE, NY, United States, 11949

Permits

Number Date End date Type Address
16144 2014-07-02 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-06-13 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-13 2023-06-13 Address 57 FLORENCE DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1993-06-25 2023-06-13 Address 57 FLORENCE DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1993-06-25 2023-06-13 Address 57 FLORENCE DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1993-06-03 1993-06-25 Address 57 FLORENCE DRIVE, MANORVILLE, NY, 11549, USA (Type of address: Principal Executive Office)
1993-06-03 1993-06-25 Address 57 FLORENCE DRIVE, MANORVILLE, NY, 11549, USA (Type of address: Chief Executive Officer)
1993-06-03 1993-06-25 Address 57 FLORENCE DRIVE, MANORVILLE, NY, 11549, USA (Type of address: Service of Process)
1985-06-26 1993-06-03 Address 57 FLORENCE DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1985-06-26 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613000572 2023-06-13 BIENNIAL STATEMENT 2023-06-01
130624002247 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110701002543 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090703002009 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070607002171 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050817002197 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030604002664 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010615002526 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990630002193 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970610002130 1997-06-10 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8160787403 2020-05-18 0235 PPP 57 Florence Dr, MANORVILLE, NY, 11949-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74820.39
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3848183 Intrastate Hazmat 2022-03-23 - - 1 3 Private(Property)
Legal Name MAT LANDSCAPING INC
DBA Name -
Physical Address 57 FLORENCE DR 57 FLORENCE DR , MANORVILLE, NY, 11949-3026, US
Mailing Address 57 FLORENCE DR 57 FLORENCE DR , MANORVILLE, NY, 11949-3026, US
Phone (516) 848-7256
Fax -
E-mail MATINC7@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