Search icon

MORGAN MEILE LANDSCAPES, LLC

Company Details

Name: MORGAN MEILE LANDSCAPES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068433
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6278 Thompson Rd, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
MORGAN MEILE LANDSCAPES, LLC DOS Process Agent 6278 Thompson Rd, SYRACUSE, NY, United States, 13206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
811063876
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
17410 2019-03-13 2025-07-31 Pesticide use No data

History

Start date End date Type Value
2018-11-14 2025-01-13 Address 5869 STELLIUM DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2017-01-17 2018-11-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-01-17 2018-11-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003563 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230101000509 2023-01-01 BIENNIAL STATEMENT 2023-01-01
221208002621 2022-12-08 BIENNIAL STATEMENT 2021-01-01
181114000710 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
170426000367 2017-04-26 CERTIFICATE OF PUBLICATION 2017-04-26

USAspending Awards / Financial Assistance

Date:
2022-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
302900.00
Total Face Value Of Loan:
802800.00
Date:
2020-04-09
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:
33600.00
Total Face Value Of Loan:
33600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33600
Current Approval Amount:
33600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33872.48

Date of last update: 24 Mar 2025

Sources: New York Secretary of State