Search icon

M & D NURSERY AND EQUIPMENT CORP.

Company Details

Name: M & D NURSERY AND EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1987 (38 years ago)
Entity Number: 1138829
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2270 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V91BQJ78SE25 2022-11-18 2270 STILLWELL AVE, BROOKLYN, NY, 11223, 4251, USA 2270 STILLWELL AVE, BROOKLYN, NY, 11223, 4251, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-08-26
Initial Registration Date 2005-08-04
Entity Start Date 1966-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423820, 424930, 444210, 444220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARMINE MASTROGIULIO
Role PRESIDENT / OWNER
Address 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, 4251, USA
Title ALTERNATE POC
Name NICHOLAS MASTROGIULIO
Address 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, 4251, USA
Government Business
Title PRIMARY POC
Name CARMINE MASTROGIULIO
Role PRESIDENT / OWNER
Address 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, 4251, USA
Title ALTERNATE POC
Name CARMINE MASTROGIULIO
Role PRESIDENT / OWNER
Address 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, 4251, USA
Past Performance Information not Available

Agent

Name Role Address
CARMINE MASTROGIULIO Agent 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2270 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
CARMINE MASTROGIULIO Chief Executive Officer 2270 STILLWELL AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 2270 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-08 Address 2270 STILLWELL AVE, BROOKLYN, NY, 11223, 4251, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-05 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-13 2025-01-08 Address 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent)
2005-03-10 2025-01-08 Address 2270 STILLWELL AVE, BROOKLYN, NY, 11223, 4251, USA (Type of address: Chief Executive Officer)
2005-03-10 2025-01-08 Address 2270 STILLWELL AVE, BROOKLYN, NY, 11223, 4251, USA (Type of address: Service of Process)
1993-03-04 2005-03-10 Address 8739 23RD AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250108001702 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104002828 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104061395 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060673 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006616 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150107006176 2015-01-07 BIENNIAL STATEMENT 2015-01-01
140313000445 2014-03-13 CERTIFICATE OF CHANGE 2014-03-13
130118006086 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110209002945 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090212003026 2009-02-12 BIENNIAL STATEMENT 2009-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP1774080207 2008-09-16 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_INPP1774080207_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PROVIDE 4' - 6' TREES TO FLOYD BENNETT FIELD
NAICS Code 444220: NURSERY, GARDEN CENTER, AND FARM SUPPLY STORES
Product and Service Codes F018: OTHER RANGE-FOREST IMPROV/NON-CONST

Recipient Details

Recipient M & D NURSERY AND EQUIPMENT CORP.
UEI V91BQJ78SE25
Legacy DUNS 616920740
Recipient Address UNITED STATES, 2270 STILLWELL AVE, BROOKLYN, 112234251

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299977306 2020-04-28 0202 PPP 2270 Stillwell Ave, Brooklyn, NY, 11223
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100258
Loan Approval Amount (current) 100258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101570.97
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State