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)
2006-05-16 2012-06-11 Address 2689 CANNAN RD, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2000-04-27 2012-06-11 Address 2689 CANNAN ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
1996-05-07 2006-05-16 Address 2689 CANNAN RD, HOLCOMB, NY, 14469, USA (Type of address: Service of Process)
1992-11-03 2006-05-16 Address 2689 CANNAN RD., HOLCOMB, NY, 14469, USA (Type of address: Principal Executive Office)
1992-11-03 2000-04-27 Address 2689 CANNAN RD., HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer)

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
140409007084 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120611002020 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100421002414 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080505002667 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060516002776 2006-05-16 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3969448306 2021-01-22 0219 PPS 749 Phillips Rd Ste 100, Victor, NY, 14564-9434
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182021
Loan Approval Amount (current) 182021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9434
Project Congressional District NY-24
Number of Employees 14
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183421.55
Forgiveness Paid Date 2021-11-10
2934717107 2020-04-11 0219 PPP 749 Phillips Rd Ste 100, VICTOR, NY, 14564-9417
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182000
Loan Approval Amount (current) 182000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-9417
Project Congressional District NY-24
Number of Employees 19
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183193.78
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State