Search icon

L.M.G. LANDSCAPING INC.

Company Details

Name: L.M.G. LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1994 (31 years ago)
Entity Number: 1808164
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 526 WALNUT AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.M.G. LANDSCAPING INC. DOS Process Agent 526 WALNUT AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
LOUIS M GOMEZ Chief Executive Officer 526 WALNUT AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2012-07-31 2020-07-08 Address 526 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2002-03-11 2012-07-31 Address 1167 BAYSHORE AVE., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-03-11 2012-07-31 Address 1167 BAYSHORE AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2002-03-11 2012-07-31 Address 1167 BAYSHORE AVE., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-07-06 2002-03-11 Address 1143 BAYSHORE AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-07-06 2002-03-11 Address 1143 BAYSHORE AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-07-06 2002-03-11 Address 1143 BAY SHORE AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1994-03-31 1998-07-06 Address % 1143 BAY SHORE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060399 2020-07-08 BIENNIAL STATEMENT 2020-03-01
140318006174 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120731002120 2012-07-31 BIENNIAL STATEMENT 2012-03-01
080317002339 2008-03-17 BIENNIAL STATEMENT 2008-03-01
020311002549 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000316002431 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980706002196 1998-07-06 BIENNIAL STATEMENT 1998-03-01
940331000149 1994-03-31 CERTIFICATE OF INCORPORATION 1994-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9457608310 2021-01-30 0235 PPP 526 Walnut Ave, Bohemia, NY, 11716-4907
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10922
Loan Approval Amount (current) 10922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-4907
Project Congressional District NY-02
Number of Employees 3
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10994.84
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State