Search icon

T & M GREENCARE INC.

Company Details

Name: T & M GREENCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1998 (27 years ago)
Entity Number: 2228930
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 30 BEDELL STREET, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-223-4525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BEDELL STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MARLON REYES Chief Executive Officer 30 BEDELL STREET, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2088500-DCA Active Business 2019-07-19 2025-02-28
1418091-DCA Inactive Business 2012-01-24 2019-02-28

History

Start date End date Type Value
2024-02-09 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-02-09 Address 30 BEDELL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Address 30 BEDELL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240209003253 2024-02-09 BIENNIAL STATEMENT 2024-02-09
231108003434 2023-11-08 BIENNIAL STATEMENT 2022-02-01
200203060118 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180321006216 2018-03-21 BIENNIAL STATEMENT 2018-02-01
140409002319 2014-04-09 BIENNIAL STATEMENT 2014-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582804 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3275253 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3073570 LICENSE INVOICED 2019-08-15 100 Home Improvement Contractor License Fee
3064196 DCA-SUS CREDITED 2019-07-22 75 Suspense Account
3061078 LICENSE CREDITED 2019-07-12 100 Home Improvement Contractor License Fee
3060324 DCA-SUS CREDITED 2019-07-11 75 Suspense Account
3060323 PROCESSING CREDITED 2019-07-11 25 License Processing Fee
3044500 FINGERPRINT CREDITED 2019-06-10 75 Fingerprint Fee
3044501 LICENSE CREDITED 2019-06-10 100 Home Improvement Contractor License Fee
2502796 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
121852.00
Total Face Value Of Loan:
121852.00

Court Cases

Court Case Summary

Filing Date:
2024-04-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MORALES
Party Role:
Plaintiff
Party Name:
T & M GREENCARE INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State