Search icon

ANTHONY MONTANI LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY MONTANI LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1993 (32 years ago)
Entity Number: 1704771
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 33 hillcrest dr, port jefferson, NY, United States, 11777
Address: 345 HALLOCK AVE, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY MONTANI Agent 345 HALLOCK AVENUE, PORT JEFFERSON STATION, NY, 11776

DOS Process Agent

Name Role Address
ANTHONY MONTANI LANDSCAPING, INC. DOS Process Agent 345 HALLOCK AVE, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
ANTHONY MONTANI Chief Executive Officer 345 HALLOCK AVENUE, PORT JEFFERSON STATION, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
113148298
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 8 LIBERTY LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 345 HALLOCK AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 345 HALLOCK AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203001314 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230504002069 2023-05-04 BIENNIAL STATEMENT 2023-02-01
220119001650 2022-01-19 CERTIFICATE OF CHANGE BY ENTITY 2022-01-19
130306002017 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110214003153 2011-02-14 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
86552.00
Total Face Value Of Loan:
86552.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86552
Current Approval Amount:
86552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87412.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-12-16
Operation Classification:
Private(Property)
power Units:
9
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State