Search icon

MARCELO'S LANDSCAPING INC.

Company Details

Name: MARCELO'S LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605402
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 41 UPLAND DR, E NORTHPORT, NY, United States, 11731
Principal Address: 107 BLOOMINGDALE RD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL ARAUZ CORTEZ DOS Process Agent 41 UPLAND DR, E NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
SERGIO R ARAUZ Chief Executive Officer 107 BLOOMINGDALE RD, LEVITTOWN, NY, United States, 11756

Agent

Name Role Address
MARCELO DOGLIO Agent 8 QUIET LANE, BROOKLYN, NY, 11209

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 8 QUIET LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 107 BLOOMINGDALE RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250328002684 2025-03-28 BIENNIAL STATEMENT 2025-03-28
090204003179 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070927002637 2007-09-27 BIENNIAL STATEMENT 2007-02-01
050303002669 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030131002650 2003-01-31 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
128895.00
Total Face Value Of Loan:
128895.00
Date:
2017-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128895
Current Approval Amount:
128895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130051.47

Motor Carrier Census

DBA Name:
US LAWNS NASSAU COUNTY NY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-11
Operation Classification:
Private(Property)
power Units:
10
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State