Search icon

SRM LANDSCAPING INC.

Company Details

Name: SRM LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4741473
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 70 GLEN ST., STE. 270, GLEN COVE, NY, United States, 11542
Principal Address: 39 WOOLSEY AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P. O'DAY, C.P.A., P.C. DOS Process Agent 70 GLEN ST., STE. 270, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
STEPHEN R MELBINGER Chief Executive Officer 39 WOOLSEY AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 39 WOOLSEY AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 39 WOOLSEY AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Address 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2023-04-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-04-01 Address 39 WOOLSEY AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2017-11-09 2023-04-01 Address 39 WOOLSEY AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2015-04-14 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-14 2023-04-01 Address 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, 2859, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047428 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401000488 2023-04-01 BIENNIAL STATEMENT 2023-04-01
210712000677 2021-07-12 BIENNIAL STATEMENT 2021-07-12
171109006392 2017-11-09 BIENNIAL STATEMENT 2017-04-01
150414010059 2015-04-14 CERTIFICATE OF INCORPORATION 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8141577306 2020-05-01 0235 PPP 39 WOOLSEY AVE, GLEN COVE, NY, 11542-1912
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9937
Loan Approval Amount (current) 9937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-1912
Project Congressional District NY-03
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10021.12
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State