Search icon

EMERALD MAGIC LAWN CARE, INC.

Company Details

Name: EMERALD MAGIC LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1990 (35 years ago)
Entity Number: 1431763
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 194-4 MORRIS AVE., HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG DEN HARTOG Chief Executive Officer 194-4 MORRIS AVE., HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
EMERALD MAGIC LAWN CARE, INC. DOS Process Agent 194-4 MORRIS AVE., HOLTSVILLE, NY, United States, 11742

Permits

Number Date End date Type Address
12855 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2011-11-09 2014-03-12 Address 12 WOODS DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)
2011-11-09 2014-03-12 Address 12 WOODS DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office)
2011-11-09 2014-03-12 Address 12 WOODS DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2000-04-12 2011-11-09 Address CHRISTMAS DECOR, 299-9 HAWKINS AVE STE 742, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-04-12 2011-11-09 Address 2356 WALNUT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140312006662 2014-03-12 BIENNIAL STATEMENT 2014-03-01
130516006410 2013-05-16 BIENNIAL STATEMENT 2012-03-01
111109002069 2011-11-09 BIENNIAL STATEMENT 2010-03-01
000412002490 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980504002745 1998-05-04 BIENNIAL STATEMENT 1998-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
84706.00
Total Face Value Of Loan:
84706.00
Date:
2020-05-29
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:
2020-04-28
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:
86600.00
Total Face Value Of Loan:
86600.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
36400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86600
Current Approval Amount:
86600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87670.47
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84706
Current Approval Amount:
84706
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85082.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-03
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State