Search icon

MICHAEL L. NACLERIO, INC.

Company Details

Name: MICHAEL L. NACLERIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1988 (37 years ago)
Entity Number: 1299242
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 110 NORTH GREENBUSH ROAD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L. NACLERIO Chief Executive Officer 110 NORTH GREENBUSH ROAD, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
MICHAEL L. NACLERIO, INC. DOS Process Agent 110 NORTH GREENBUSH ROAD, WEST NYACK, NY, United States, 10994

Permits

Number Date End date Type Address
8580 2013-05-21 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 110 NORTH GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2025-03-06 Address 110 NORTH GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1995-04-25 2025-03-06 Address 110 NORTH GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1995-04-25 2020-10-01 Address 110 NORTH GREENBUSH ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1988-10-17 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-17 1995-04-25 Address 120 NORTH MAIN STREET, SUITE 500, NEW CITY, NY, 10956, 3718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004305 2025-03-06 BIENNIAL STATEMENT 2025-03-06
201001061170 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141009007087 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121016002053 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101015003087 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926002549 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060925002074 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041115002021 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020926002236 2002-09-26 BIENNIAL STATEMENT 2002-10-01
000922002159 2000-09-22 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615707210 2020-04-27 0202 PPP 110 North Greenbush Road, West Nyack, NY, 10994
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75800
Loan Approval Amount (current) 75800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76495.7
Forgiveness Paid Date 2021-04-08
9365028305 2021-01-30 0202 PPS 110 N Greenbush Rd, West Nyack, NY, 10994-1606
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64218
Loan Approval Amount (current) 64218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-1606
Project Congressional District NY-17
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64976.3
Forgiveness Paid Date 2022-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1655296 Interstate 2025-01-10 40811 2023 7 1 Private(Property), Priv. Pass. (Business)
Legal Name MICHAEL L NACLERIO INC
DBA Name GENERAL CONTRACTOR LANDSCAPING DRAINAGE
Physical Address 110 N GREENBUSH RD, WEST NYACK, NY, 10994, US
Mailing Address 110 N GREENBUSH RD, WEST NYACK, NY, 10994, US
Phone (845) 627-3880
Fax (845) 358-4453
E-mail MLN_INC@YAHOO.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