Search icon

MAJESTIC LAWN CARE & LANDSCAPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJESTIC LAWN CARE & LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793903
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 424 Buena Vista Road, New City, NY, United States, 10956
Principal Address: 424 BUENA VISTA RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH R HOLLAND, III DOS Process Agent 424 Buena Vista Road, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
JOSEPH R HOLLAND, III Chief Executive Officer 424 BUENA VISTA RD, NEW CITY, NY, United States, 10956

Permits

Number Date End date Type Address
11231 2012-11-01 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 424 BUENA VISTA RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-18 2023-05-18 Address 424 BUENA VISTA RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-02-01 Address 424 BUENA VISTA RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-02-01 Address 424 Buena Vista Road, New City, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201035180 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230518000606 2023-05-18 BIENNIAL STATEMENT 2022-02-01
141124002010 2014-11-24 BIENNIAL STATEMENT 2014-02-01
100817000864 2010-08-17 CERTIFICATE OF CHANGE 2010-08-17
940208000522 1994-02-08 CERTIFICATE OF INCORPORATION 1994-02-08

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
136650.00
Total Face Value Of Loan:
136650.00
Date:
2020-07-13
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:
2020-05-02
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:
163150.00
Total Face Value Of Loan:
163150.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$136,650
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,553.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,645
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 708-2989
Add Date:
2006-02-17
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
12
Drivers:
6
Inspections:
2
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