Search icon

MARDERS THE LANDSCAPE STORE, INC.

Headquarter

Company Details

Name: MARDERS THE LANDSCAPE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1904101
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 120 snake hollow road, BRIDGEHAMPTON, NY, United States, 11937
Principal Address: 120 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARDERS THE LANDSCAPE STORE, INC., CONNECTICUT 1204012 CONNECTICUT
Headquarter of MARDERS THE LANDSCAPE STORE, INC., CONNECTICUT 0525382 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 snake hollow road, BRIDGEHAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
KATHLEEN MARDER Chief Executive Officer 120 SNAKE HOLLOW ROAD, NONE, BRIDGEHAMPTON, NY, United States, 11937

Licenses

Number Type Date Last renew date End date Address Description
0267-22-102942 Alcohol sale 2024-05-13 2024-05-13 2026-05-31 120 SNAKE HOLLOW RD, BRIDGEHAMPTON, New York, 11932 Food & Beverage Business

Permits

Number Date End date Type Address
9114 2013-01-01 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 120 SNAKE HOLLOW ROAD, NONE, BRIDGEHAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 120 SNAKE HOLLOW ROAD, NONE, BRIDGEHAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-03 Address 120 SNAKE HOLLOW ROAD, NONE, BRIDGEHAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 120 snake hollow road, BRIDGEHAMPTON, NY, 11937, USA (Type of address: Service of Process)
2021-08-11 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-06 2023-03-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004515 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303001086 2023-03-03 BIENNIAL STATEMENT 2023-03-01
211022000397 2021-10-22 BIENNIAL STATEMENT 2021-10-22
210316060543 2021-03-16 BIENNIAL STATEMENT 2019-03-01
030311002290 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010319002548 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990319002364 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970506002081 1997-05-06 BIENNIAL STATEMENT 1997-03-01
950316000631 1995-03-16 CERTIFICATE OF INCORPORATION 1995-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926387010 2020-04-06 0235 PPP 120 Snake Hollow Road, BRIDGEHAMPTON, NY, 11932-4199
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2328042
Loan Approval Amount (current) 2769100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-4199
Project Congressional District NY-01
Number of Employees 171
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2803098.39
Forgiveness Paid Date 2021-07-01
2605018409 2021-02-03 0235 PPS 120 Snake Hollow Rd, Bridgehampton, NY, 11932-4199
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgehampton, SUFFOLK, NY, 11932-4199
Project Congressional District NY-01
Number of Employees 171
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027780.82
Forgiveness Paid Date 2022-07-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State