Search icon

MORANO LANDSCAPING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MORANO LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1990 (35 years ago)
Entity Number: 1430824
ZIP code: 10505
County: Westchester
Place of Formation: New York
Address: 6 WEEKS CT, BALDWIN PLACE, NY 10505, NY, United States, 10505
Principal Address: 6 WEEKS COURT, BALDWIN PLACE, NY, United States, 10505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORANO LANDSCAPING INC. DOS Process Agent 6 WEEKS CT, BALDWIN PLACE, NY 10505, NY, United States, 10505

Chief Executive Officer

Name Role Address
GUY A MORANO Chief Executive Officer 6 WEEKS COURT, BALDWIN PLACE, NY, United States, 10505

Links between entities

Type:
Headquarter of
Company Number:
1379801
State:
CONNECTICUT
CONNECTICUT profile:

Permits

Number Date End date Type Address
986 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2008-04-14 2021-01-27 Address 6 WEEKS COURT, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)
1995-06-27 2008-04-14 Address RFD 2 BOX 100C, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1995-06-27 2008-04-14 Address 75 WASHINGTON ST, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
1995-06-27 2008-04-14 Address 75 WASHINGTON ST, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
1990-03-15 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210127060359 2021-01-27 BIENNIAL STATEMENT 2020-03-01
140313006037 2014-03-13 BIENNIAL STATEMENT 2014-03-01
100805002331 2010-08-05 BIENNIAL STATEMENT 2010-03-01
080414002110 2008-04-14 BIENNIAL STATEMENT 2008-03-01
040406002300 2004-04-06 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
87180.00
Total Face Value Of Loan:
87180.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87180
Current Approval Amount:
87180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88153.03

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-03-23
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
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