Search icon

MUNCH LANDSCAPE INC.

Company Details

Name: MUNCH LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1982 (43 years ago)
Entity Number: 752975
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 79 Nancy Street Ste 1A, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MUNCH Chief Executive Officer 79 NANCY STREET STE1A, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 Nancy Street Ste 1A, West Babylon, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
112593735
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

Permits

Number Date End date Type Address
1806 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-05-15 Address 79 NANCY STREET STE1A, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-05-15 Address 509 BAY 5TH ST, WEST ISLIP, NY, 11795, 4709, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515002330 2024-05-15 BIENNIAL STATEMENT 2024-05-15
140620002112 2014-06-20 BIENNIAL STATEMENT 2014-02-01
120501002674 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100415002817 2010-04-15 BIENNIAL STATEMENT 2010-02-01
080303003352 2008-03-03 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
67841.00
Total Face Value Of Loan:
67841.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67841
Current Approval Amount:
67841
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
68747.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-14
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State