Search icon

MORGAN LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3543820
ZIP code: 14867
County: Tompkins
Place of Formation: New York
Address: 708 Trumbulls Corners Rd, Newfield, NY, United States, 14867
Principal Address: 708 Trumbulls Corners Rd, NEWFIELD, NY, United States, 14867

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORGAN LANDSCAPING, INC. DOS Process Agent 708 Trumbulls Corners Rd, Newfield, NY, United States, 14867

Chief Executive Officer

Name Role Address
BRIAN L MORGAN Chief Executive Officer 708 TRUMBULLS CORNERS RD, NEWFIELD, NY, United States, 14867

Form 5500 Series

Employer Identification Number (EIN):
743227034
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
14905 2015-08-01 2027-07-31 Pesticide use No data

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 203 CONNECTICUT HILL RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 708 TRUMBULLS CORNERS RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2009-07-03 2023-07-14 Address 203 CONNECTICUT HILL RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2009-07-03 2013-07-15 Address 2103 CONNECTICUT HILL RD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office)
2007-07-17 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230714000483 2023-07-14 BIENNIAL STATEMENT 2023-07-01
220113000313 2022-01-13 BIENNIAL STATEMENT 2022-01-13
190321060204 2019-03-21 BIENNIAL STATEMENT 2017-07-01
150706006271 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130715006048 2013-07-15 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
83232.00
Total Face Value Of Loan:
83232.00
Date:
2020-04-08
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:
77225.00
Total Face Value Of Loan:
77225.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83232
Current Approval Amount:
83232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83542.12
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77225
Current Approval Amount:
77225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77650.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State