Search icon

THE LAUREL GROUP LANDSCAPE MANAGEMENT, INC.

Company Details

Name: THE LAUREL GROUP LANDSCAPE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514976
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 31 PROSPECT ST, HUNTINGTON, NY, United States, 11743
Address: 31 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARK MACATEER Agent 31 PROSPECT STREET, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
MARK MACATEER DOS Process Agent 31 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MARK MCATEER Chief Executive Officer 31 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Permits

Number Date End date Type Address
14787 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 31 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-05-19 2024-05-28 Address 31 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-05-09 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-09 2024-05-28 Address 31 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2007-05-09 2024-05-28 Address 31 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003756 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210511060511 2021-05-11 BIENNIAL STATEMENT 2021-05-01
191212002030 2019-12-12 BIENNIAL STATEMENT 2019-05-01
181211006553 2018-12-11 BIENNIAL STATEMENT 2017-05-01
151124006008 2015-11-24 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
2020-04-29
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:
567515.00
Total Face Value Of Loan:
567515.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
567515
Current Approval Amount:
567515
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
573298.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 547-5201
Add Date:
2023-01-25
Operation Classification:
Private(Property)
power Units:
50
Drivers:
20
Inspections:
6
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State