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
050203002031 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021230002361 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010111000251 2001-01-11 CERTIFICATE OF INCORPORATION 2001-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9126207906 2020-06-19 0235 PPP 121 Charles Street, Massapequa, NY, 11758-1607
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Massapequa, NASSAU, NY, 11758-1607
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2530.07
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State