Search icon

MAPLESHADE LANDSCAPING, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MAPLESHADE LANDSCAPING, INC., CONNECTICUT 1356407 CONNECTICUT

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

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)
1998-03-03 2001-08-13 Address 400 RELLA BLVD, STE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1998-03-03 2009-08-10 Address 9 HICKORY DR, NEW CITY, NY, 10956, 4005, USA (Type of address: Chief Executive Officer)
1998-03-03 2009-08-10 Address 9 HICKORY DR, NEW CITY, NY, 10956, 4005, USA (Type of address: Principal Executive Office)
1993-05-10 1998-03-03 Address 3 CHRISTOPHER LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-05-10 1998-03-03 Address 400 RELLA BOULEVARD, SUITE 202, SUFFERN, NY, 10901, 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
090810002212 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070814003079 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051025002151 2005-10-25 BIENNIAL STATEMENT 2005-08-01
031010002267 2003-10-10 BIENNIAL STATEMENT 2003-08-01
010813002003 2001-08-13 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5818958308 2021-01-25 0202 PPS 250 W Nyack Rd # 104B, West Nyack, NY, 10994-1744
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51985.42
Loan Approval Amount (current) 51985.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10994-1744
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 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52597.69
Forgiveness Paid Date 2022-04-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1474510 Intrastate Non-Hazmat 2024-07-23 - - 4 1 Private(Property)
Legal Name MAPLESHADE LANDSCAPING INC
DBA Name -
Physical Address 250 WEST NYACK ROAD SUITE 104B, WEST NYACK, NY, 10994, US
Mailing Address 250 WEST NYACK ROAD SUITE 104B, WEST NYACK, NY, 10994, US
Phone (845) 638-0539
Fax (845) 215-5586
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.5
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 1

Inspections

Unique report number of the inspection SPF0270238
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-15
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 13452NA
License state of the main unit NY
Vehicle Identification Number of the main unit JHHHDM2H8LK004384
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-15
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State