Search icon

M.L. LAWN CARE INC.

Company Details

Name: M.L. LAWN CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (30 years ago)
Entity Number: 1876924
ZIP code: 11610
County: Nassau
Place of Formation: New York
Principal Address: 536 CAMERON STREET, ELMONT, NY, United States, 11003
Address: 3297 BAYFRONT DR, BALDWIN, NY, United States, 11610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.L. LAWN CARE INC. DOS Process Agent 3297 BAYFRONT DR, BALDWIN, NY, United States, 11610

Chief Executive Officer

Name Role Address
MARTIN LA GRANDE Chief Executive Officer 3297 BAY FRONT DRIVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2006-12-04 2016-12-05 Address 536 CAMERON STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1999-11-29 2006-12-04 Address 3297 BAY FRONT DR., BALDWIN, NY, 11510, 5101, USA (Type of address: Chief Executive Officer)
1999-11-29 2006-12-04 Address 536 CAMERON ST., ELMONT, NY, 11003, 3819, USA (Type of address: Principal Executive Office)
1994-12-19 2006-12-04 Address 536 CAMERON ST., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205008253 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006961 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130109002373 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101227002092 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081209002570 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061204002774 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050207002549 2005-02-07 BIENNIAL STATEMENT 2004-12-01
021204002550 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010228002636 2001-02-28 BIENNIAL STATEMENT 2000-12-01
991129002097 1999-11-29 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2498597710 2020-05-01 0235 PPP 536 CAMERON ST, ELMONT, NY, 11003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
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 Y
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4378.23
Forgiveness Paid Date 2021-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State