Search icon

MERONE LANDSCAPING, INC.

Company Details

Name: MERONE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1995 (30 years ago)
Entity Number: 1910130
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 11 LONGVIEW DRIVE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 LONGVIEW DRIVE, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
LEONARD A MERONE III Chief Executive Officer 11 LONGVIEW DRIVE, EASTCHESTER, NY, United States, 10709

Permits

Number Date End date Type Address
10079 2014-05-09 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2000-01-18 2007-04-06 Address 11 LONGVIEW DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1997-05-06 2000-01-18 Address 6 RIDGE STREET, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1997-05-06 2000-01-18 Address 6 RIDGE STREET, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1995-04-04 2000-01-18 Address 6 RIDGE STREET, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416006521 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110614003077 2011-06-14 BIENNIAL STATEMENT 2011-04-01
070406003251 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050516002249 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030722002317 2003-07-22 BIENNIAL STATEMENT 2003-04-01
010525002083 2001-05-25 BIENNIAL STATEMENT 2001-04-01
000118002523 2000-01-18 BIENNIAL STATEMENT 1999-04-01
970506002483 1997-05-06 BIENNIAL STATEMENT 1997-04-01
950404000533 1995-04-04 CERTIFICATE OF INCORPORATION 1995-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1036788607 2021-03-12 0202 PPP 11 Longview Dr, Eastchester, NY, 10709-1424
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36607
Loan Approval Amount (current) 36607
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 Eastchester, WESTCHESTER, NY, 10709-1424
Project Congressional District NY-16
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37054.44
Forgiveness Paid Date 2022-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State