Search icon

MIKE MORELAND'S LAWN & LANDSCAPE INC.

Company Details

Name: MIKE MORELAND'S LAWN & LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1988 (37 years ago)
Entity Number: 1250253
ZIP code: 14564
County: Monroe
Place of Formation: New York
Principal Address: 749 PHILLIPS RD, SUITE 100, VICTOR, NY, United States, 14564
Address: 749 Phillips Rd., Suite 100, STE 100, Victor, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE MORELAND Chief Executive Officer 749 PHILLIPS RD, STE 100, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 749 Phillips Rd., Suite 100, STE 100, Victor, NY, United States, 14564

Permits

Number Date End date Type Address
7307 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 749 PHILLIPS RD, STE 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2018-04-06 2024-04-05 Address 749 PHILLIPS RD, STE 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2012-06-11 2024-04-05 Address 749 PHILLIPS RD, STE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2012-06-11 2018-04-06 Address 749 PHILLIPS RD, STE 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-05-16 2012-06-11 Address 2689 CANNAN RD., BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240405002967 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220421003356 2022-04-21 BIENNIAL STATEMENT 2022-04-01
200410060123 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180406006550 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160407006264 2016-04-07 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
182000.00
Total Face Value Of Loan:
182000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182021
Current Approval Amount:
182021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183421.55
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182000
Current Approval Amount:
182000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183193.78

Date of last update: 16 Mar 2025

Sources: New York Secretary of State