Search icon

JOSEPH MICHAEL LANDSCAPING INC.

Company Details

Name: JOSEPH MICHAEL LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2592891
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: JOSEPH BORTKO, 315 VIOLET ST., MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 315 VIOLET ST, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BORTKO Chief Executive Officer 315 VIOLET ST, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH BORTKO, 315 VIOLET ST., MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2005-02-03 2008-12-22 Address 315 VIOLET ST, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
2005-02-03 2008-12-22 Address 315 VIOLET ST, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
2002-12-30 2005-02-03 Address 315 VIOLET ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2002-12-30 2005-02-03 Address 315 VIOLET ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2001-01-11 2002-12-30 Address JOSEPH BORTKO, 315 VIOLET STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150220002074 2015-02-20 BIENNIAL STATEMENT 2015-01-01
130118002162 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110125003237 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081222002351 2008-12-22 BIENNIAL STATEMENT 2009-01-01
061227002794 2006-12-27 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2530.07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State