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

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

Form 5500 Series

Employer Identification Number (EIN):
133722728
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
464200.00
Total Face Value Of Loan:
464200.00
Date:
2020-05-03
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:
476900.00
Total Face Value Of Loan:
476900.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464200
Current Approval Amount:
464200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
468184.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
476900
Current Approval Amount:
476900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
480026.34

Date of last update: 02 Jun 2025

Sources: New York Secretary of State