Search icon

MAZELIS LANDSCAPE CONTRACTING CORP.

Company Details

Name: MAZELIS LANDSCAPE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305424
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 370, NESCONSET, NY, United States, 11767
Principal Address: 258 TERRY RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAZELIS LANDSCAPE CONTRACTING CORP. DOS Process Agent P.O. BOX 370, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
STEPHEN MAZELIS Chief Executive Officer 258 TERRY RD, SMITHTOWN, NY, United States, 11787

Permits

Number Date End date Type Address
10316 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2004-11-15 2016-10-06 Address 258 TERRY RD, SMITHTOWN, NY, 11787, 5511, USA (Type of address: Service of Process)
2000-10-30 2004-11-15 Address 258 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-10-30 2004-11-15 Address 258 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1998-10-09 2004-11-15 Address 258 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161006006713 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141014007063 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130103006134 2013-01-03 BIENNIAL STATEMENT 2012-10-01
101025002540 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080926002682 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060925002822 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041115002407 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020927002027 2002-09-27 BIENNIAL STATEMENT 2002-10-01
001030002209 2000-10-30 BIENNIAL STATEMENT 2000-10-01
981009000300 1998-10-09 CERTIFICATE OF INCORPORATION 1998-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7963208704 2021-04-07 0235 PPS 400 Route 25A, Saint James, NY, 11780-1705
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112620
Loan Approval Amount (current) 112620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1705
Project Congressional District NY-01
Number of Employees 16
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113364.54
Forgiveness Paid Date 2021-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1529312 Intrastate Non-Hazmat 2024-11-05 6000 2023 7 6 Private(Property)
Legal Name MAZELIS LANDSCAPE CONTRACTING CORP
DBA Name MAZELIS GIFTS & GARDENS
Physical Address 400 NORTH COUNTRY ROAD, SAINT JAMES, NY, 11780, US
Mailing Address 400 NORTH COUNTRY ROAD, SAINT JAMES, NY, 11780, US
Phone (631) 724-5425
Fax (631) 881-4512
E-mail INFO@MAZELISLANDSCAPE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State