Search icon

M & D LAWNCARE SERVICES INC

Headquarter

Company Details

Name: M & D LAWNCARE SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873351
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: PO BOX 945, BREWSTER, NY, United States, 10509
Principal Address: 6 HOLLY HILL DR, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of M & D LAWNCARE SERVICES INC, CONNECTICUT 2278538 CONNECTICUT

Agent

Name Role Address
MANUEL A. MORALE DUARTE Agent 23 LIVINGSTON RD, CARMEL, NY, 10512

DOS Process Agent

Name Role Address
M & D LAWNCARE SERVICES INC DOS Process Agent PO BOX 945, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
MANUEL A MORALES DUARTE Chief Executive Officer 6 HOLLY HILL DR, WINGDALE, NY, United States, 12594

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 61 WOODLAND DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 6 HOLLY HILL DR, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2016-01-05 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-05 2024-03-08 Address 23 LIVINGSTON RD, CARMEL, NY, 10512, USA (Type of address: Registered Agent)
2016-01-05 2024-03-08 Address 23 LIVINGSTON RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308002886 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220328003786 2022-03-28 BIENNIAL STATEMENT 2022-01-01
160105010366 2016-01-05 CERTIFICATE OF INCORPORATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006868606 2021-03-12 0202 PPP 61 Woodland Dr, Carmel, NY, 10512-6624
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-6624
Project Congressional District NY-17
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4912.53
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State