Search icon

MATTEO LANDSCAPING INC.

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)
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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
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 Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 9
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 41456.69
Forgiveness Paid Date 2021-06-24
9775528403 2021-02-17 0235 PPS 709 2nd Ave, New Hyde Park, NY, 11040-4867
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34205
Loan Approval Amount (current) 34205
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 New Hyde Park, NASSAU, NY, 11040-4867
Project Congressional District NY-04
Number of Employees 8
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 34683.87
Forgiveness Paid Date 2022-07-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State