Search icon

PAPIRO LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAPIRO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1998 (27 years ago)
Entity Number: 2272279
ZIP code: 11545
County: Nassau
Place of Formation: New York
Principal Address: 3 MAPLE PLACE, GLEN HEAD, NY, United States, 11545
Address: 3 Maple Pl, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW PAPIRO DOS Process Agent 3 Maple Pl, Glen Head, NY, United States, 11545

Chief Executive Officer

Name Role Address
MATTHEW PAPIRO Chief Executive Officer PO BOX 151, GLEN HEAD, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
113446436
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

Permits

Number Date End date Type Address
11107 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2024-06-03 2024-06-03 Address PO BOX 151, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-03 Address 3 MAPLE PLACE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2008-07-30 2010-07-06 Address 46 ROOSEVELT ST, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2008-07-30 2020-06-01 Address PO BOX 151, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2008-07-30 2024-06-03 Address PO BOX 151, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603005899 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220913001497 2022-09-13 BIENNIAL STATEMENT 2022-06-01
200601061548 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180607006646 2018-06-07 BIENNIAL STATEMENT 2018-06-01
140731006302 2014-07-31 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
172542.00
Total Face Value Of Loan:
172542.00
Date:
2020-04-15
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:
172542.00
Total Face Value Of Loan:
172542.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$172,542
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,824.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $172,540
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$172,542
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,773.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,107
Utilities: $1,185
Mortgage Interest: $0
Rent: $21,250
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 676-9612
Add Date:
2005-08-25
Operation Classification:
Private(Property)
power Units:
12
Drivers:
9
Inspections:
1
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