Search icon

MATTEO LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTEO LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1973 (52 years ago)
Entity Number: 252675
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 48 BLACKBURN LN, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MATTEO Chief Executive Officer 48 BLACKBURN LN, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
ANTHONY MATTEO DOS Process Agent 48 BLACKBURN LN, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2021-09-21 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-21 1999-01-21 Address 220 ROBBY LANE, NEW HYDE PARK, NY, 11040, 1232, USA (Type of address: Service of Process)
1997-03-21 1999-01-21 Address 220 ROBBY LANE, NEW HYDE PARK, NY, 11040, 1232, USA (Type of address: Principal Executive Office)
1997-03-21 1999-01-21 Address 220 ROBBY LANE, NEW HYDE PARK, NY, 11040, 1232, USA (Type of address: Chief Executive Officer)
1993-02-12 1997-03-21 Address 530 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150113006915 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130214002047 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110310002631 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090121002756 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070207002658 2007-02-07 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
34205.00
Total Face Value Of Loan:
34205.00
Date:
2020-05-11
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:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$41,000
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,456.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $41,000
Jobs Reported:
8
Initial Approval Amount:
$34,205
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,683.87
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $34,202
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State