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
Name | Role | Address |
---|---|---|
ANTHONY MATTEO | Chief Executive Officer | 48 BLACKBURN LN, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ANTHONY MATTEO | DOS Process Agent | 48 BLACKBURN LN, MANHASSET, NY, United States, 11030 |
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) |
1993-02-12 | 1997-03-21 | Address | 530 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1973-01-30 | 1997-03-21 | Address | 530 LAKEVILLE RD., NEW YORK, NY, 11040, USA (Type of address: Service of Process) |
1973-01-30 | 2021-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
050201002056 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
C328706-2 | 2003-03-14 | ASSUMED NAME LLC INITIAL FILING | 2003-03-14 |
030117002026 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010130002682 | 2001-01-30 | BIENNIAL STATEMENT | 2001-01-01 |
990121002268 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4786467405 | 2020-05-11 | 0235 | PPP | 48 Blackburn Lane, Manhasset, NY, 11030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9775528403 | 2021-02-17 | 0235 | PPS | 709 2nd Ave, New Hyde Park, NY, 11040-4867 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State