Search icon

MARK PERRODIN LANDSCAPING, INC.

Company Details

Name: MARK PERRODIN LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1986 (39 years ago)
Entity Number: 1072090
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 2 WILSON ST, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK PERRODIN LANDSCAPING, INC. DOS Process Agent 2 WILSON ST, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MARK PERRODIN Chief Executive Officer 2 WILSON ST, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2010-04-16 2014-04-09 Address 2 WILSON ST, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1998-04-08 2010-04-16 Address 4 SOUTH WILLIAM ST, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-08-23 2010-04-16 Address 4 SOUTH WILLIAM STREET, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-08-23 2010-04-16 Address 4 SOUTH WILLIAM STREET, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-08-23 1998-04-08 Address %HOWARD MEYERS, JR., 50 BROAD STREET, SUITE 1115, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1986-04-08 1993-08-23 Address 50 BROAD STREET, SUITE 1115, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409007151 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120806002566 2012-08-06 BIENNIAL STATEMENT 2012-04-01
100416002009 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401003157 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060414002690 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040405002393 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020321002387 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000418002475 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980408002607 1998-04-08 BIENNIAL STATEMENT 1998-04-01
930823002586 1993-08-23 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224767307 2020-04-29 0235 PPP 2 Wilson Street, East Patchogue, NY, 11772
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) 19400
Loan Approval Amount (current) 19400
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 East Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19614.48
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3000279 Intrastate Non-Hazmat 2023-07-17 2500 2022 3 3 Private(Property)
Legal Name MARK PERRODIN LANDSCAPING INC
DBA Name -
Physical Address 2 WILSON ST, E PATCHOGUE, NY, 11772-5991, US
Mailing Address 2 WILSON ST, E PATCHOGUE, NY, 11772-5991, US
Phone (631) 447-0123
Fax -
E-mail MPLAND2016@GMAIL.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: 16 Mar 2025

Sources: New York Secretary of State