Search icon

MAFFEI LANDSCAPE, INC.

Company Details

Name: MAFFEI LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2617948
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 1 6TH ST, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-235-0630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 6TH ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
SALVATORE MAFFEI Chief Executive Officer 1 6TH ST, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1219491-DCA Active Business 2006-02-21 2025-02-28

History

Start date End date Type Value
2013-05-01 2015-10-28 Address 1 6TH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2013-05-01 2015-10-28 Address 1 6TH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2009-03-16 2013-05-01 Address 1 SIXTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2009-03-16 2013-05-01 Address 1 SIXTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-04-07 2009-03-16 Address 1 SIXTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-04-07 2009-03-16 Address 1 SIXTH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-03-20 2013-05-01 Address 1 SIXTH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2001-03-20 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151028006088 2015-10-28 BIENNIAL STATEMENT 2015-03-01
130501002510 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110317002262 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090316002290 2009-03-16 BIENNIAL STATEMENT 2009-03-01
030407002706 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010322000821 2001-03-22 CERTIFICATE OF AMENDMENT 2001-03-22
010320000061 2001-03-20 CERTIFICATE OF INCORPORATION 2001-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545491 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545490 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265943 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3265942 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915058 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915059 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2495755 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495756 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1858796 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1858795 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7664568304 2021-01-28 0202 PPS 1 6th St, New Rochelle, NY, 10801-5848
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20012
Loan Approval Amount (current) 20012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101907
Servicing Lender Name SUMA Federal Credit Union
Servicing Lender Address 125 Corporate Blvd, YONKERS, NY, 10701-6856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5848
Project Congressional District NY-16
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101907
Originating Lender Name SUMA Federal Credit Union
Originating Lender Address YONKERS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20138.1
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State