Search icon

PERFECT LAWN CARE, INC.

Company Details

Name: PERFECT LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3468204
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 2 ROOSEVELT AVENUE, PORT JEFFERSON STA, NY, United States, 11776
Principal Address: 2 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFECT LAWN CARE, INC. 401(K) PLAN 2023 208366386 2024-06-27 PERFECT LAWN CARE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 6313201717
Plan sponsor’s address P.O. BOX 1874, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing MICHAEL DECICCO
PERFECT LAWN CARE, INC. 401(K) PLAN 2022 208366386 2023-07-25 PERFECT LAWN CARE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 6313201717
Plan sponsor’s address P.O. BOX 1874, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MICHAEL DECICCO

DOS Process Agent

Name Role Address
C/ J M SANFILIPPO CPA PC DOS Process Agent 2 ROOSEVELT AVENUE, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
MICHAEL DECICCO Chief Executive Officer 2 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2024-04-22 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-09 Address 125G MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-09 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2011-11-04 2013-01-28 Address 25 GROTON LN, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2011-11-04 2023-06-09 Address 125G MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2007-01-26 2023-06-09 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2007-01-26 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230609001958 2023-06-09 BIENNIAL STATEMENT 2023-01-01
150115006919 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130128002052 2013-01-28 BIENNIAL STATEMENT 2013-01-01
111104002349 2011-11-04 BIENNIAL STATEMENT 2011-01-01
070126000420 2007-01-26 CERTIFICATE OF INCORPORATION 2007-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236637003 2020-04-09 0235 PPP 125 Middle Country Road, CORAM, NY, 11727-4415
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79900
Loan Approval Amount (current) 79900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAM, SUFFOLK, NY, 11727-4415
Project Congressional District NY-01
Number of Employees 14
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80992.33
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State