Search icon

M&M LAWN CARE, INC.

Company Details

Name: M&M LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2008 (17 years ago)
Entity Number: 3726208
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 51 FOREST RD SUITE 316-162, MONROE, NY, United States, 10950
Principal Address: 31 LARKIN DRIVE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M&M LAWN CARE, INC. DOS Process Agent 51 FOREST RD SUITE 316-162, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MORDECHAI J SAAL Chief Executive Officer 31 LARKIN DRIVE, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
263435257
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-26 2025-05-26 Address 51 FOREST RD SUITE 316-162, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2025-05-26 2025-05-26 Address 31 LARKIN DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 31 LARKIN DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-05-26 Address 31 LARKIN DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250526000256 2025-05-26 BIENNIAL STATEMENT 2025-05-26
231019003303 2023-10-19 BIENNIAL STATEMENT 2022-09-01
200908061149 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190319000023 2019-03-19 CERTIFICATE OF CHANGE 2019-03-19
140305006061 2014-03-05 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
300217.00
Total Face Value Of Loan:
300217.00
Date:
2020-06-22
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:
2000000.00
Date:
2020-04-28
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:
300200.00
Total Face Value Of Loan:
300200.00
Date:
2013-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300200
Current Approval Amount:
300200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
302141.02
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300217
Current Approval Amount:
300217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
302914.84

Motor Carrier Census

DBA Name:
MOSHEES LANDSCAPING & FENCING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 783-6329
Add Date:
2010-06-29
Operation Classification:
Private(Property)
power Units:
12
Drivers:
11
Inspections:
6
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State