Search icon

TMF LANDSCAPE DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TMF LANDSCAPE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2880990
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 24 KUNEN AVENUE, BETHPAGE, NY, United States, 11714
Principal Address: 24 KUNEN AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, PA PC Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 KUNEN AVENUE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
THOMAS M FACARILE Chief Executive Officer 24 KUNEN AVE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-03-31 2024-03-31 Address 24 KUNEN AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2005-04-27 2024-03-31 Address 24 KUNEN AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2003-03-12 2024-03-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-03-12 2024-03-31 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-03-12 2024-03-31 Address 24 KUNEN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240331000201 2024-03-31 BIENNIAL STATEMENT 2024-03-31
130503002569 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110419002789 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090415002499 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070320002675 2007-03-20 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
22415.00
Total Face Value Of Loan:
22415.00
Date:
2020-04-30
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:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22300
Current Approval Amount:
22300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22637.6
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22415
Current Approval Amount:
22415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22741.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State