Search icon

MATHEWS NIELSEN LANDSCAPE ARCHITECTS, P.C.

Company Details

Name: MATHEWS NIELSEN LANDSCAPE ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737255
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Mathews Nielsen is a landscape practice providing services for 20 years. Projects include landscape design for museums, corporate facilities, and full design services as well as master planning for waterfronts and parks. Our goal is to create public and private places that inspire and refresh the human spirit. Services include Landscape architecture, Master Planning and Urban design.
Principal Address: 120 BROADWAY, STE 1040, NEW YORK, NY, United States, 10271
Address: 44 WALL STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-431-3609

Website http://www.mnlandscape.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATHEWS NIELSEN 401K PROFIT SHARING PLAN 2009 133722728 2010-07-22 MATHEWS NIELSEN LANDSCAPE ARCHITECTS, P.C. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541320
Sponsor’s telephone number 2124313609
Plan sponsor’s address 120 BROADWAY, SUITE 1040, NEW YORK, NY, 10271

Plan administrator’s name and address

Administrator’s EIN 133722728
Plan administrator’s name MATHEWS NIELSEN LANDSCAPE ARCHITECTS, P.C.
Plan administrator’s address 120 BROADWAY, SUITE 1040, NEW YORK, NY, 10271
Administrator’s telephone number 2124313609

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing KATHERINE MATHEWS

Chief Executive Officer

Name Role Address
SIGNE NIELSEN Chief Executive Officer 120 BROADWAY, STE 1040, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
CULLEN & DYKMAN LLP DOS Process Agent 44 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 120 BROADWAY, STE 1040, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2021-09-14 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-06-05 Address 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-29 2023-06-05 Address 120 BROADWAY, STE 1040, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2018-03-29 2021-06-01 Address 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-22 2018-03-29 Address 120 BROADWAY, STE 1040, NEW YORK, NY, 10271, USA (Type of address: Principal Executive Office)
2014-10-22 2018-03-29 Address 120 BROADWAY, STE 1040, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2001-08-20 2014-10-22 Address 184 DUANE STREET, NEW YORK, NY, 10013, 3343, USA (Type of address: Chief Executive Officer)
2001-08-20 2014-10-22 Address 184 DUANE STREET, NEW YORK, NY, 10013, 3343, USA (Type of address: Principal Executive Office)
1999-07-28 2018-03-29 Address CULLEN & DYKMAN, 177 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605000961 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210601060257 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061180 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180329006104 2018-03-29 BIENNIAL STATEMENT 2017-06-01
141022002008 2014-10-22 BIENNIAL STATEMENT 2013-06-01
050801002317 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030611002911 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010820002303 2001-08-20 BIENNIAL STATEMENT 2001-06-01
990728002310 1999-07-28 BIENNIAL STATEMENT 1999-06-01
970619002460 1997-06-19 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9463148506 2021-03-12 0202 PPS 120 Broadway Ste 1040, New York, NY, 10271-1099
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464200
Loan Approval Amount (current) 464200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10271-1099
Project Congressional District NY-10
Number of Employees 32
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 468184.38
Forgiveness Paid Date 2022-01-28
7081217709 2020-05-01 0202 PPP 120 Broadway 1040, New York, NY, 10271
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476900
Loan Approval Amount (current) 476900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10271-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Veteran
Forgiveness Amount 480026.34
Forgiveness Paid Date 2020-12-31

Date of last update: 07 Apr 2025

Sources: New York Secretary of State