Search icon

JMA LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JMA LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1998 (27 years ago)
Date of dissolution: 15 Aug 2024
Entity Number: 2217416
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 84 PARK 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 84 PARK DRIVE, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
JOSEPH M ARCIDIACONO Chief Executive Officer 84 PARK DRIVE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2013-12-20 2024-08-15 Address 84 PARK DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2013-12-20 2024-08-15 Address 84 PARK DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2000-02-17 2013-12-20 Address 171 MONTGOMERY AVE, SCARSDALE, NY, 10583, 5508, USA (Type of address: Chief Executive Officer)
2000-02-17 2013-12-20 Address 171 MONTGOMERY AVE, SCARSDALE, NY, 10583, 5508, USA (Type of address: Service of Process)
2000-02-17 2013-12-20 Address 171 MONTGOMERY AVE, SCARSDALE, NY, 10583, 5508, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240815000700 2024-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-15
140425002188 2014-04-25 BIENNIAL STATEMENT 2014-01-01
131220002031 2013-12-20 BIENNIAL STATEMENT 2012-01-01
000217002943 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980113000595 1998-01-13 CERTIFICATE OF INCORPORATION 1998-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
324812.00
Total Face Value Of Loan:
324812.00
Date:
2020-04-16
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:
332500.00
Total Face Value Of Loan:
332500.00
Date:
2020-04-14
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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332500
Current Approval Amount:
332500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
336663.64
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324812
Current Approval Amount:
324812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327491.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State