Search icon

MATTHEW AND TONY GENERAL LANDSCAPING, INC.

Company Details

Name: MATTHEW AND TONY GENERAL LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1982 (43 years ago)
Entity Number: 752923
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 136 OLD MAMARONECK RD, WHITE PLAINS, NY, United States, 10605
Address: 78 N. CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO BURGIO Chief Executive Officer 78 N. CENTRAL AVE., ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 N. CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2002-04-08 2012-03-30 Address 78 N. CENTRAL AVE., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1996-03-18 2002-04-08 Address 136 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1996-03-18 2012-03-30 Address 136 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1996-03-18 1999-07-27 Address 78 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1984-06-12 1996-03-18 Address 136 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1982-02-23 1984-06-12 Address MR. ANTONIO BURGIO, 36 LONGVIEW AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801002000 2014-08-01 BIENNIAL STATEMENT 2014-02-01
120330002181 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100304002331 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080225002097 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060322002239 2006-03-22 BIENNIAL STATEMENT 2006-02-01
040528002164 2004-05-28 BIENNIAL STATEMENT 2004-02-01
020408002353 2002-04-08 BIENNIAL STATEMENT 2002-02-01
000516003033 2000-05-16 BIENNIAL STATEMENT 2000-02-01
990727000438 1999-07-27 CERTIFICATE OF CHANGE 1999-07-27
980302002087 1998-03-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4165517110 2020-04-13 0202 PPP 78 N Central Avenue, ELMSFORD, NY, 10523-2511
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197382
Loan Approval Amount (current) 197382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELMSFORD, WESTCHESTER, NY, 10523-2511
Project Congressional District NY-16
Number of Employees 25
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199838.31
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State