Search icon

M. D. G. LANDSCAPING, INC.

Company Details

Name: M. D. G. LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1711956
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 164 OCEAN AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 OCEAN AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
MICHAEL KAPLAN Chief Executive Officer 164 OCEAN AVE, LINDENHURST, NY, United States, 11757

Permits

Number Date End date Type Address
17425 2019-03-20 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 164 OCEAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2025-03-04 Address 164 OCEAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 164 OCEAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-07-15 2025-03-04 Address 164 OCEAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2023-12-22 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-26 2024-07-15 Address 164 OCEAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2005-09-14 2024-07-15 Address 164 OCEAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003968 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240715001218 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210426060482 2021-04-26 BIENNIAL STATEMENT 2021-03-01
181206006171 2018-12-06 BIENNIAL STATEMENT 2017-03-01
130412002294 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110406002883 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090226003180 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070321002179 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050914002224 2005-09-14 BIENNIAL STATEMENT 2005-03-01
010320002167 2001-03-20 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5938907106 2020-04-14 0235 PPP 164 Ocean Ave, LINDENHURST, NY, 11757-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614900
Loan Approval Amount (current) 614900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 69
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 621151.48
Forgiveness Paid Date 2021-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State