Search icon

MAPLESHADE LANDSCAPING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAPLESHADE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1989 (36 years ago)
Entity Number: 1375164
ZIP code: 10917
County: Rockland
Place of Formation: New York
Address: 26 SMITH CLOVE RD, SUITE 305, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 250 W NYACK RD, STE 206, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENNETT KOGAN, CPA DOS Process Agent 26 SMITH CLOVE RD, SUITE 305, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
MATTHEW FIERMAN Chief Executive Officer 250 W NYACK RD, STE 206, WEST NYACK, NY, United States, 10994

Links between entities

Type:
Headquarter of
Company Number:
1356407
State:
CONNECTICUT

Permits

Number Date End date Type Address
10548 1999-03-23 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2015-08-03 2019-08-13 Address 55 OLD TURNPIKE RD, SUITE 305, NANUET, NY, 10954, USA (Type of address: Service of Process)
2011-08-18 2015-08-03 Address 55 OLD TURNPIKE RD, SUITE 305, NANUET, NY, 10954, USA (Type of address: Service of Process)
2007-08-14 2011-08-18 Address 1540 ROUTE 202, STE7B, POMONA, NY, 10970, USA (Type of address: Service of Process)
2005-10-25 2007-08-14 Address 27 ORIOLE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2001-08-13 2005-10-25 Address 501 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813060343 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170802006765 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803008550 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006939 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110818002580 2011-08-18 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
51985.42
Total Face Value Of Loan:
51985.42
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$51,985.42
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,985.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,597.69
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $51,980.42
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 215-5586
Add Date:
2006-03-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State