Search icon

MOTT'S TREE SERVICE & LANDSCAPING NY LLC

Company Details

Name: MOTT'S TREE SERVICE & LANDSCAPING NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2016 (9 years ago)
Entity Number: 4935693
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: PO BOX 484, PECONIC, NY, United States, 11958

DOS Process Agent

Name Role Address
MOTT'S TREE SERVICE & LANDSCAPING NY LLC DOS Process Agent PO BOX 484, PECONIC, NY, United States, 11958

History

Start date End date Type Value
2016-04-25 2024-05-16 Address PO BOX 484, PECONIC, NY, 11958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001617 2024-05-16 BIENNIAL STATEMENT 2024-05-16
221020002682 2022-10-20 BIENNIAL STATEMENT 2022-04-01
160708000203 2016-07-08 CERTIFICATE OF PUBLICATION 2016-07-08
160425000206 2016-04-25 ARTICLES OF ORGANIZATION 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7737587207 2020-04-28 0235 PPP 27400 COUNTY ROAD 48, PECONIC, NY, 11958
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5190
Loan Approval Amount (current) 5190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PECONIC, SUFFOLK, NY, 11958-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5230.52
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State