Search icon

MORANO LANDSCAPE GARDEN DESIGNS, LTD.

Headquarter

Company Details

Name: MORANO LANDSCAPE GARDEN DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2000 (25 years ago)
Entity Number: 2464697
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 535 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MORANO LANDSCAPE GARDEN DESIGNS, LTD., CONNECTICUT 0918011 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ROSINA MORANO SAGLIOCCO Chief Executive Officer 535 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 535 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-26 2024-10-01 Address 535 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2009-09-10 2024-10-01 Address 535 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2002-01-10 2009-09-10 Address 415 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2002-01-10 2012-07-26 Address 415 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2000-01-24 2009-09-10 Address 415 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2000-01-24 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001037116 2024-10-01 BIENNIAL STATEMENT 2024-10-01
140220002306 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120726002288 2012-07-26 BIENNIAL STATEMENT 2012-01-01
100129002098 2010-01-29 BIENNIAL STATEMENT 2010-01-01
090910002034 2009-09-10 BIENNIAL STATEMENT 2008-01-01
060209003292 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040114002208 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020110002498 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000124000533 2000-01-24 CERTIFICATE OF INCORPORATION 2000-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599983 0216000 2007-05-31 960 GREEN MEADOW LANE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-14
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: STRUCK-BY, S: AMPUTATIONS, N: AMPUTATE, L: LANDSCPE, L: FALL
Case Closed 2007-11-28

Related Activity

Type Referral
Activity Nr 202030904
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2007-09-13
Final Order 2007-11-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2761517706 2020-05-01 0202 PPP 535 HALSTEAD AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 673674
Loan Approval Amount (current) 673674
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 82
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682531.69
Forgiveness Paid Date 2021-08-30
2292368603 2021-03-13 0202 PPS 535 Halstead Ave, Mamaroneck, NY, 10543-2775
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 673675
Loan Approval Amount (current) 673675
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 Mamaroneck, WESTCHESTER, NY, 10543-2775
Project Congressional District NY-16
Number of Employees 80
NAICS code 541320
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 680075.29
Forgiveness Paid Date 2022-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State