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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORGAN MEILE LANDSCAPES LLC 401K PLAN 2023 811063876 2024-05-31 MORGAN MEILE LANDSCAPES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 561730
Sponsor’s telephone number 3155063235
Plan sponsor’s address 6278 THOMPSON RD., SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing JACOB MORGAN
MORGAN MEILE LANDSCAPES LLC 401K PLAN 2022 811063876 2023-06-06 MORGAN MEILE LANDSCAPES LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 561730
Sponsor’s telephone number 3155063235
Plan sponsor’s address 6278 THOMPSON RD., SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing JACOB MORGAN
MORGAN MEILE LANDSCAPES LLC 401K PLAN 2021 811063876 2022-07-11 MORGAN MEILE LANDSCAPES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 561730
Sponsor’s telephone number 3155063235
Plan sponsor’s address 6278 THOMPSON RD., SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JACOB MORGAN

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

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
170117000607 2017-01-17 ARTICLES OF ORGANIZATION 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9636047002 2020-04-09 0248 PPP 5869 STELLIUM DR, SYRACUSE, NY, 13209-9503
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-9503
Project Congressional District NY-22
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33872.48
Forgiveness Paid Date 2021-02-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State