Search icon

MORGAN LANDSCAPING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORGAN LANDSCAPING INC 401K PLAN 2023 743227034 2024-04-10 MORGAN LANDSCAPING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811490
Sponsor’s telephone number 6073420757
Plan sponsor’s address 708 TRUMBULLS CORNERS ROAD, NEWFIELD, NY, 14867

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing NANCY MORGAN
MORGAN LANDSCAPING INC 401K PLAN 2022 743227034 2023-04-24 MORGAN LANDSCAPING INC 13
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811490
Sponsor’s telephone number 6073420757
Plan sponsor’s address 708 TRUMBULLS CORNERS ROAD, NEWFIELD, NY, 14867

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing NANCY MORGAN
MORGAN LANDSCAPING INC 401K PLAN 2022 743227034 2023-04-26 MORGAN LANDSCAPING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811490
Sponsor’s telephone number 6073420757
Plan sponsor’s address 708 TRUMBULLS CORNERS ROAD, NEWFIELD, NY, 14867

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing NANCY MORGAN

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

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
2007-07-17 2023-07-14 Address 203 CONNECTICUT HILL RD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)

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
111031002220 2011-10-31 BIENNIAL STATEMENT 2011-07-01
090703002667 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070717000057 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7871247004 2020-04-08 0248 PPP 203 CONNECTICUT HILL RD, NEWFIELD, NY, 14867-8916
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77225
Loan Approval Amount (current) 77225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWFIELD, TOMPKINS, NY, 14867-8916
Project Congressional District NY-19
Number of Employees 13
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77650.27
Forgiveness Paid Date 2020-11-05
8465058306 2021-01-29 0248 PPS 708 Trumbulls Corners Rd, Newfield, NY, 14867-9465
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83232
Loan Approval Amount (current) 83232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newfield, TOMPKINS, NY, 14867-9465
Project Congressional District NY-19
Number of Employees 13
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83542.12
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State